SWIFT TECHNICAL (EUROPE) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistration of charge 046416930014, created on 2025-06-06

View Document

21/03/2521 March 2025 Termination of appointment of Janette Bates Marx as a director on 2025-03-21

View Document

16/12/2416 December 2024 Termination of appointment of James Roland Thomas Allen as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Mr Peter Douglas Denham as a director on 2024-12-12

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/09/238 September 2023 Registration of charge 046416930013, created on 2023-09-01

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/10/2219 October 2022 Appointment of Imad Barake as a director on 2022-10-17

View Document

19/10/2219 October 2022 Termination of appointment of Asbjørn Lønning as a director on 2022-10-17

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

12/10/2112 October 2021 Satisfaction of charge 046416930006 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 046416930007 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 046416930011 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 046416930009 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 046416930010 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 046416930008 in full

View Document

01/10/211 October 2021 Registration of charge 046416930012, created on 2021-09-29

View Document

09/07/219 July 2021 Termination of appointment of Ford David Garrard as a director on 2021-06-18

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DYMOTT

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM INNOVA HOUSE INNOVA BUSINESS PARK KINETIC CRESCENT ENFIELD MIDDLESEX EN3 7XH

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR FORD DAVID GARRARD

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR PETER WILLIAM SEARLE

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046416930009

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046416930004

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046416930005

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046416930010

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046416930011

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046416930008

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046416930007

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MS JANETTE BATES MARX

View Document

08/06/158 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046416930006

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046416930004

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046416930005

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM DYMOTT / 29/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH TOBIAS READ / 29/07/2013

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

31/10/1131 October 2011 CURREXT FROM 29/12/2011 TO 31/12/2011

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 29/12/10

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORDAGE

View Document

07/07/117 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 29/12/09

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR JAMES GRAHAM DYMOTT

View Document

21/12/1021 December 2010 PREVSHO FROM 30/12/2009 TO 29/12/2009

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY PAUL JACOBS

View Document

07/10/107 October 2010 BUSINESS FINANCE AGREEMENT 18/08/2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED ANDREW JOHN PORDAGE

View Document

05/10/105 October 2010 DIRECTOR APPOINTED JONATHAN HUGH TOBIAS READ

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART CANTLEY

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS

View Document

30/09/1030 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

16/08/1016 August 2010 ARTICLES OF ASSOCIATION

View Document

16/08/1016 August 2010 ALTER ARTICLES 09/07/2010

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

12/08/1012 August 2010 ALTER ARTICLES 09/07/2010

View Document

08/06/108 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O HIGGISONS, HIGGISON HOUSE, 381 - 383 CITY ROAD, LONDON, EC1V 1NW

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 AGREEMENT 28/06/06

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 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