SWIFTNET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-03-28

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

03/03/253 March 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-03-28

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/10/236 October 2023 Change of details for Mrs Lakshmi Priya Sreelal as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Lakshmi Priya Sreelal on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mrs Lakshmi Priya Sreelal as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Sreelal Harilal as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Sreelal Harilal on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Lakshmi Priya Sreelal on 2023-10-05

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 78 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Sreelal Harilal on 2022-10-31

View Document

10/11/2210 November 2022 Director's details changed for Mrs Lakshmi Priya Sreelal on 2022-10-31

View Document

31/03/2231 March 2022 Registered office address changed from Suite 164, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2022-03-31

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

13/04/2113 April 2021 First Gazette notice for compulsory strike-off

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKSHMI PRIYA SREELAL

View Document

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

View Accounts

14/12/1714 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 78 NORMANDY WAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7UW ENGLAND

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY GLINDA KALATHIL

View Document

22/11/1622 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 24 LAMOUR LANE OXLEY PARK MILTON KEYNES MK4 4HX

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAKSHMI PRIYA SREELAL / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 29/06/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 14/01/2016

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY ARCHANA ASHOK

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MS GLINDA ELZ THOMAS KALATHIL

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS LAKSHMI PRIYA SREELAL

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/06/1527 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 14/08/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 22 LAMOUR LANE OXLEY PARK MILTON KEYNES MK4 4HX ENGLAND

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 15 QUEEN SQUARE LEEDS LS2 8AJ ENGLAND

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 14/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 SECRETARY APPOINTED MS ARCHANA ASHOK

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 75 RED HALL LANE LEEDS LS14 2EF

View Document

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM APARTMENT 22 STONE STREET BRADFORD BD1 4QF UNITED KINGDOM

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 31/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAKSHMI SREELAL

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS LAKSHMI PRIYA SREELAL

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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