SWORDFISH VOICE SERVICES LTD
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | Application to strike the company off the register |
17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM HAMILTON SEILES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
18/07/1618 July 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM SEILES / 01/01/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 60 HASLEMERE ROAD SOUTHSEA HAMPSHIRE PO4 0HZ |
27/06/1427 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
09/05/119 May 2011 | 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