SWIFTCOM IT GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Certificate of change of name

View Document

08/04/258 April 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Registration of charge 035456790001, created on 2024-05-24

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Appointment of Mr Kevin James Penman as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Hayley Stanley as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Martin Stanley as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Hayley Stanley as a director on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Martin Stanley as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Hayley Stanley as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Vs Group Holdings Ltd as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 30 Greenlands Business Centre Studley Road Redditch Worcestershire B98 7HD to 3 Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Jason Savion as a director on 2023-03-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY STANLEY / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STANLEY / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY STANLEY / 11/11/2015

View Document

21/04/1521 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY STANLEY / 05/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY STANLEY / 05/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STANLEY / 05/04/2010

View Document

04/05/104 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 14 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD

View Document

11/04/0611 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 7A LONGLEY ROAD ROCHESTER KENT ME1 2HD

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 14 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD

View Document

16/04/0416 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 14 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD

View Document

18/04/0018 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: C/O MIDLANDS COMPANY SERVICES LT SUITE 116, LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 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