SWIFT IT COMPUTER SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Cessation of Kevin Christopher Tomlinson as a person with significant control on 2024-12-16 |
10/02/2510 February 2025 | Notification of Swift Investments Group Ltd as a person with significant control on 2024-12-16 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-09 with updates |
10/02/2510 February 2025 | Cessation of Matthew Ronald Green as a person with significant control on 2024-12-16 |
10/02/2510 February 2025 | Cessation of Derry James Barton as a person with significant control on 2024-12-16 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-09 with updates |
21/03/2321 March 2023 | Notification of Matthew Ronald Green as a person with significant control on 2023-02-08 |
21/03/2321 March 2023 | Cessation of Swift Investments Group Ltd as a person with significant control on 2023-02-08 |
21/03/2321 March 2023 | Notification of Derry James Barton as a person with significant control on 2023-02-08 |
21/03/2321 March 2023 | Notification of Kevin Christopher Tomlinson as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
08/02/238 February 2023 | Cessation of Kevin Christopher Tomlinson as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Cessation of Matthew Ronald Green as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Notification of Swift Investments Group Ltd as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Cessation of Derry James Barton as a person with significant control on 2023-02-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
25/07/1925 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 7 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
22/08/1822 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
14/06/1714 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/08/1524 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/11/1313 November 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 15 DARIN COURT CROWNHILL MILTON KEYNES MK8 0AD UNITED KINGDOM |
18/09/1318 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 7 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB ENGLAND |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/09/124 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/09/111 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/05/113 May 2011 | APPOINTMENT TERMINATED, SECRETARY KEVIN TOMLINSON |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM THE STABLES, DEAD QUEEN FARM STOKE ROAD NEWTON LONGVILLE MILTON KEYNES BUCKINGHAMSHIRE MK170BQ UK |
31/08/1031 August 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TOMLINSON / 01/10/2009 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GREEN / 01/10/2009 |
27/08/1027 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN TOMLINSON / 01/10/2009 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DERRY JAMES BARTON / 01/10/2009 |
17/11/0917 November 2009 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
25/09/0925 September 2009 | DIRECTOR APPOINTED DERRY JAMES BARTON |
24/08/0924 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company