SWIFT RESOLUTION LEGAL SERVICES LTD
Company Documents
Date | Description |
---|---|
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 |
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 |
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 |
11/06/2411 June 2024 | Cessation of Richard Lloyd-Hughes as a person with significant control on 2022-07-07 |
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 |
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 |
14/11/2314 November 2023 | Change of details for Mr Richard Lloyd-Hughes as a person with significant control on 2023-11-14 |
22/02/2322 February 2023 | Compulsory strike-off action has been suspended |
22/02/2322 February 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
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 |
28/04/2228 April 2022 | Termination of appointment of Richard John Pitchford as a director on 2022-04-25 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | COMPANY NAME CHANGED SWIFT RESOLUTION DEBT RECOVERY LTD CERTIFICATE ISSUED ON 24/08/20 |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM WESTBOURNE HOUSE MAIN ST HALTWHISTLE NE49 0AN UNITED KINGDOM |
13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LLOYD-HUGHES |
13/07/2013 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2020 |
07/07/207 July 2020 | DIRECTOR APPOINTED MR RICHARD JOHN PITCHFORD |
13/11/1913 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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