SWIFT TECHNICAL HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Statement of capital on 2023-11-30

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

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 058263720015, created on 2023-09-01

View Document

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

View Document

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

View Document

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

View Document

05/10/225 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

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 058263720006 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058263720007 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058263720008 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058263720013 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058263720009 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058263720012 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058263720010 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058263720011 in full

View Document

01/10/211 October 2021 Registration of charge 058263720014, created on 2021-09-29

View Document

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

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

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

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, 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 23 May 2016 with full list of shareholders

View Document

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

View Document

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

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058263720010

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058263720003

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058263720004

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058263720005

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058263720012

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058263720011

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058263720013

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058263720008

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058263720009

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058263720007

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 23 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED JOSHUA CHARLES CASCADE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SLIPPER

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBOUR-SMITH

View Document

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

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058263720006

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058263720005

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058263720004

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058263720003

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SLIPPER / 29/07/2013

View Document

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

View Document

21/06/1321 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 1190.00

View Document

04/01/134 January 2013 ADOPT ARTICLES 18/12/2012

View Document

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

View Document

20/06/1220 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED JAMES ANDREW SLIPPER

View Document

25/01/1225 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 16402.00

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED JAMES KENNETH ALEXANDER BARBOUR-SMITH

View Document

12/01/1212 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 254

View Document

12/01/1212 January 2012 SUBDIVISION AND DIR AUTH TO ALLOTT SHARES 21/12/2011

View Document

12/01/1212 January 2012 SUBDIVISION AND DIR AUTH TO ALLOTT SHARES 21/12/2011

View Document

12/01/1212 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 379

View Document

12/01/1212 January 2012 SUB-DIVISION 21/12/11

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

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

View Document

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

View Document

07/06/117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

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 APPOINTMENT TERMINATED, DIRECTOR STEWART CANTLEY

View Document

07/10/107 October 2010 DEED OF CONSENT AND COMPANY BUSINESS 18/08/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

16/08/1016 August 2010 ARTICLES OF ASSOCIATION

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

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

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/108 June 2010 Annual return made up to 23 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 23/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, HIGGISON HOUSE, 381-383 CITY ROAD, LONDON, EC1V 1NW

View Document

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

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

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

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

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

View Document

06/07/066 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED BROOMCO (4012) LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

23/05/0623 May 2006 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