SWIFTY SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

08/07/218 July 2021 Registered office address changed from 8 Kensington Drive Bournemouth BH2 6DF United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2021-07-08

View Document

05/07/215 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Statement of affairs

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS MILASIUS / 17/10/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 2 THE COURTYARD BRENTWOOD ESSEX CM15 9AF

View Document

21/03/1921 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED SWIFTYSOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/03/19

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA MILASIENE

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA SERPENSKAITE

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDRIUS MILASIUS / 28/08/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZILVINAS NAVICKIS / 28/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 DIRECTOR APPOINTED ZILVINAS NAVICKIS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR. ANDRIUS MILASIUS

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA SERPENSKAITE

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 128 POND ROAD LONDON E15 3BQ UNITED KINGDOM

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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