SWIFT SECURITY LTD

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Application to strike the company off the register

View Document

18/11/2218 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY HELEN MEARS

View Document

28/10/1528 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN ANN MEARS / 20/12/2012

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MOYES / 20/12/2012

View Document

03/01/143 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR JAMES MOYES

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH UNITED KINGDOM

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MS HELEN ANN MEARS

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWLAND

View Document

02/11/122 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWLAND / 01/01/2011

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM FINCH

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM MERSHAM LE HATCH BUSINESS VILLAGE ASHFORD KENT TN25 5NH UNITED KINGDOM

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HU

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 16/06/10 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWLAND / 04/12/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 3 QUEEN STREET ASHFORD KENT TN23 1RF

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 12 BORSTAL HILL WHITSTABLE KENT CT5 4LX

View Document

25/01/0625 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: SPICERS HOUSE LINK PARK LYMPNE BUSINESS PARK HYTHE KENT CT21 4LR

View Document

23/11/0423 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

02/12/032 December 2003 COMPANY NAME CHANGED SWIFT KEYHOLDING CO (ASHFORD) LI MITED CERTIFICATE ISSUED ON 02/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • APT HARDWARE LIMITED


  • 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