SWIFTPATH BUSINESS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Appointment of a voluntary liquidator |
21/07/2521 July 2025 New | Declaration of solvency |
21/07/2521 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-07-09 |
11/07/2511 July 2025 New | Previous accounting period shortened from 2026-06-27 to 2025-07-09 |
09/07/259 July 2025 New | Annual accounts for year ending 09 Jul 2025 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-06-30 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
26/03/2426 March 2024 | Registered office address changed from 40 Courtney Park Road Langdon Hills Basildon SS16 6RE England to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 2024-03-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Director's details changed for Angela Whitrod on 2023-05-08 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
24/05/2324 May 2023 | Change of details for Angela Whitrod as a person with significant control on 2023-05-08 |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-06-30 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/05/228 May 2022 | Termination of appointment of Stephen George Whitrod as a director on 2021-10-21 |
08/05/228 May 2022 | Notification of Angela Whitrod as a person with significant control on 2022-05-03 |
08/05/228 May 2022 | Confirmation statement made on 2022-05-08 with updates |
08/05/228 May 2022 | Secretary's details changed for Angela Whitrod on 2022-05-02 |
08/05/228 May 2022 | Appointment of Angela Whitrod as a director on 2022-05-03 |
08/05/228 May 2022 | Cessation of Stephen George Whitrod as a person with significant control on 2021-10-21 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-06-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | PREVSHO FROM 01/07/2019 TO 30/06/2019 |
31/03/2031 March 2020 | PREVSHO FROM 02/07/2019 TO 01/07/2019 |
21/03/2021 March 2020 | PREVEXT FROM 23/06/2019 TO 02/07/2019 |
16/09/1916 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | CURRSHO FROM 24/06/2018 TO 23/06/2018 |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 40 COURTNEY PARK ROAD LANGDON HILLS BASILDON SS16 6RE ENGLAND |
24/03/1924 March 2019 | PREVSHO FROM 25/06/2018 TO 24/06/2018 |
25/09/1825 September 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CURRSHO FROM 26/06/2017 TO 25/06/2017 |
27/03/1827 March 2018 | PREVSHO FROM 27/06/2017 TO 26/06/2017 |
25/09/1725 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CURRSHO FROM 28/06/2016 TO 27/06/2016 |
27/03/1727 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 16 COURCELS ARUNDEL STREET BRIGHTON BN2 5UB |
30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/03/1630 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
21/07/1521 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/03/1431 March 2014 | PREVSHO FROM 01/07/2013 TO 30/06/2013 |
21/03/1421 March 2014 | PREVEXT FROM 24/06/2013 TO 01/07/2013 |
26/07/1326 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/06/1322 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/03/1324 March 2013 | PREVSHO FROM 25/06/2012 TO 24/06/2012 |
05/07/125 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | PREVSHO FROM 26/06/2011 TO 25/06/2011 |
25/03/1225 March 2012 | PREVSHO FROM 27/06/2011 TO 26/06/2011 |
25/08/1125 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MOORE / 06/06/2011 |
25/08/1125 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE WHITROD / 06/06/2011 |
25/08/1125 August 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 1 BRITTEN CLOSE LANGDON HILLS BASILDON ESSEX SS16 6TB ENGLAND |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 19 GLENWOOD GARDENS LANGDON HILLS BASILDON ESSEX SS16 6TU ENGLAND |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/09/109 September 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
09/09/109 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE WHITROD / 03/07/2010 |
08/09/108 September 2010 | SAIL ADDRESS CREATED |
23/06/1023 June 2010 | PREVSHO FROM 28/06/2009 TO 27/06/2009 |
25/03/1025 March 2010 | PREVSHO FROM 29/06/2009 TO 28/06/2009 |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 151 HIGH STREET BRENTWOOD ESSEX CM14 4SA |
06/10/096 October 2009 | Annual return made up to 3 July 2009 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/04/0930 April 2009 | PREVSHO FROM 30/06/2008 TO 29/06/2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | LOCATION OF REGISTER OF MEMBERS |
20/08/0820 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MOORE / 18/02/2008 |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 151 HIGH STREET BRENTWOOD CM14 4SA |
20/08/0820 August 2008 | LOCATION OF DEBENTURE REGISTER |
19/08/0819 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HAGGER / 18/09/2007 |
19/08/0819 August 2008 | APPOINTMENT TERMINATED SECRETARY SHIRLEY HAGGER |
19/08/0819 August 2008 | SECRETARY APPOINTED ANGELA MOORE |
22/05/0822 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
09/05/089 May 2008 | PREVSHO FROM 31/07/2007 TO 30/06/2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
03/07/063 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/07/063 July 2006 | SECRETARY RESIGNED |
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