SWIFTNET SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Micro company accounts made up to 2024-03-28 |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
03/03/253 March 2025 | Confirmation statement made on 2024-12-01 with no updates |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Micro company accounts made up to 2023-03-28 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
06/10/236 October 2023 | Change of details for Mrs Lakshmi Priya Sreelal as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Director's details changed for Mrs Lakshmi Priya Sreelal on 2023-10-05 |
05/10/235 October 2023 | Change of details for Mrs Lakshmi Priya Sreelal as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Change of details for Mr Sreelal Harilal as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Director's details changed for Mr Sreelal Harilal on 2023-10-05 |
05/10/235 October 2023 | Director's details changed for Mrs Lakshmi Priya Sreelal on 2023-10-05 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
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 |
10/11/2210 November 2022 | Director's details changed for Mr Sreelal Harilal on 2022-10-31 |
10/11/2210 November 2022 | Director's details changed for Mrs Lakshmi Priya Sreelal on 2022-10-31 |
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 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
30/09/2130 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
13/04/2113 April 2021 | First Gazette notice for compulsory strike-off |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKSHMI PRIYA SREELAL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 78 NORMANDY WAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7UW ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
05/12/165 December 2016 | APPOINTMENT TERMINATED, SECRETARY GLINDA KALATHIL |
22/11/1622 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 24 LAMOUR LANE OXLEY PARK MILTON KEYNES MK4 4HX |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAKSHMI PRIYA SREELAL / 29/06/2016 |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 29/06/2016 |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 14/01/2016 |
14/01/1614 January 2016 | APPOINTMENT TERMINATED, SECRETARY ARCHANA ASHOK |
14/01/1614 January 2016 | SECRETARY APPOINTED MS GLINDA ELZ THOMAS KALATHIL |
14/01/1614 January 2016 | DIRECTOR APPOINTED MRS LAKSHMI PRIYA SREELAL |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/06/1527 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/12/142 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/08/1414 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 14/08/2014 |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 22 LAMOUR LANE OXLEY PARK MILTON KEYNES MK4 4HX ENGLAND |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 15 QUEEN SQUARE LEEDS LS2 8AJ ENGLAND |
14/08/1414 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 14/08/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | SECRETARY APPOINTED MS ARCHANA ASHOK |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 75 RED HALL LANE LEEDS LS14 2EF |
09/12/139 December 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
14/10/1314 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/05/1331 May 2013 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM APARTMENT 22 STONE STREET BRADFORD BD1 4QF UNITED KINGDOM |
31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREELAL HARILAL / 31/05/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/11/1219 November 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/04/1224 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR LAKSHMI SREELAL |
07/04/117 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR APPOINTED MRS LAKSHMI PRIYA SREELAL |
29/12/1029 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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