SWIFT SUPPORT SERVICES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

19/01/2219 January 2022 Termination of appointment of Agaramdooli Raju Venkatesan as a director on 2021-05-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 27/12/2012 TO 26/12/2012

View Document

26/09/1326 September 2013 PREVSHO FROM 28/12/2012 TO 27/12/2012

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/01/1315 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 PREVSHO FROM 29/12/2011 TO 28/12/2011

View Document

30/09/1230 September 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/01/1012 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NIRMALA VENKATESAN / 10/01/2010

View Document

10/01/1010 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANOHAR VENKATESAN / 10/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGARAMDOOLI RAJU VENKATESAN / 10/01/2010

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 PREVSHO FROM 31/12/2008 TO 30/12/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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