SWIFT RESOLUTION LEGAL SERVICES LTD

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed to PO Box 4385, 12313378 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-22

View Document

23/09/2423 September 2024 Registered office address changed from 4 Central Place Haltwhistle NE49 0DF England to 128 City Road City Road London EC1V 2NX on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from 128 City Road City Road London EC1V 2NX England to 128 City Road City Road London EC1V 2NX on 2024-09-23

View Document

11/06/2411 June 2024 Cessation of Richard Lloyd-Hughes as a person with significant control on 2022-07-07

View Document

15/11/2315 November 2023 Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 4 Central Place Haltwhistle NE49 0DF on 2023-11-15

View Document

14/11/2314 November 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Richard Lloyd-Hughes as a person with significant control on 2023-11-14

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Registered office address changed from 4 Central Place Haltwhistle Northumberland NE49 0DF England to 61 Bridge Street Kington HR5 3DJ on 2022-10-17

View Document

28/04/2228 April 2022 Termination of appointment of Richard John Pitchford as a director on 2022-04-25

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 COMPANY NAME CHANGED SWIFT RESOLUTION DEBT RECOVERY LTD CERTIFICATE ISSUED ON 24/08/20

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM WESTBOURNE HOUSE MAIN ST HALTWHISTLE NE49 0AN UNITED KINGDOM

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LLOYD-HUGHES

View Document

13/07/2013 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2020

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR RICHARD JOHN PITCHFORD

View Document

13/11/1913 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information