UK SWIFT NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with updates |
25/06/2525 June 2025 New | Cessation of Reece Daniel Reid as a person with significant control on 2025-06-20 |
25/06/2525 June 2025 New | Appointment of Mr Joseph Uriah Mason as a director on 2025-06-20 |
25/06/2525 June 2025 New | Notification of Joseph Uriah Mason as a person with significant control on 2025-06-20 |
23/06/2523 June 2025 New | Registered office address changed from 6 Doveleys Road Salford M6 7FQ England to Unit 23 Railway Road Darwen BB3 3EH on 2025-06-23 |
19/06/2519 June 2025 New | Change of details for Mr Reece Daniel Reid as a person with significant control on 2025-06-17 |
17/06/2517 June 2025 New | Notification of Reece Daniel Reid as a person with significant control on 2025-04-01 |
17/06/2517 June 2025 New | Cessation of Marcus Matthews as a person with significant control on 2025-04-01 |
17/06/2517 June 2025 New | Director's details changed for Mr Reece Daniel Reed on 2025-06-17 |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-17 with updates |
17/06/2517 June 2025 New | Termination of appointment of Marcus Matthews as a director on 2025-04-01 |
17/06/2517 June 2025 New | Appointment of Mr Reece Daniel Reed as a director on 2025-04-01 |
14/05/2514 May 2025 | Unaudited abridged accounts made up to 2024-07-31 |
31/03/2531 March 2025 | Appointment of Mr Marcus Matthews as a director on 2025-03-31 |
31/03/2531 March 2025 | Notification of Marcus Matthews as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Registered office address changed from 51 Greenhill Road Middleton Manchester M24 2BB England to 6 Doveleys Road Salford M6 7FQ on 2025-03-31 |
31/03/2531 March 2025 | Cessation of Reece Daniel Reid as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Reece Daniel Reid as a director on 2025-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/02/2429 February 2024 | Notification of Reece Reid as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Registered office address changed from 48 st Aubyns Hove St. Aubyns Hove BN3 2TE England to 51 Greenhill Road Middleton Manchester M24 2BB on 2024-02-29 |
29/02/2429 February 2024 | Appointment of Mr Reece Daniel Reid as a director on 2024-02-29 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
29/02/2429 February 2024 | Cessation of Dennis Hopper as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Termination of appointment of Dennis Hopper as a director on 2024-02-29 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-07-31 |
21/02/2421 February 2024 | Registered office address changed from 10 Anchor Way Blindley Heath Lingfield RH7 6GG England to 48 st Aubyns Hove St. Aubyns Hove BN3 2TE on 2024-02-21 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
21/02/2421 February 2024 | Termination of appointment of Chelsey Louise Brady as a director on 2024-02-08 |
21/02/2421 February 2024 | Notification of Dennis Hopper as a person with significant control on 2024-02-14 |
21/02/2421 February 2024 | Cessation of Chelsey Louise Brady as a person with significant control on 2024-02-08 |
21/02/2421 February 2024 | Appointment of Mr Dennis Hopper as a director on 2024-02-14 |
15/02/2415 February 2024 | Registered office address changed from Flat 16 Putney Bridge Road London SW18 1TU England to 10 Anchor Way Blindley Heath Lingfield RH7 6GG on 2024-02-15 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
29/01/2429 January 2024 | Termination of appointment of Stuart Jack Gamble as a director on 2024-01-29 |
29/01/2429 January 2024 | Appointment of Miss Chelsey Louise Brady as a director on 2024-01-29 |
29/01/2429 January 2024 | Notification of Chelsey Louise Brady as a person with significant control on 2024-01-29 |
29/01/2429 January 2024 | Cessation of Stuart Jack Gamble as a person with significant control on 2024-01-29 |
29/01/2429 January 2024 | Registered office address changed from Flat 2, 386a Brighton Road Brighton Road Shoreham-by-Sea BN43 6RE England to Flat 16 Putney Bridge Road London SW18 1TU on 2024-01-29 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
28/11/2328 November 2023 | Certificate of change of name |
28/11/2328 November 2023 | Registered office address changed from 1E Primrose Place Portsmouth Road Godalming GU7 2JW England to Flat 2, 386a Brighton Road Brighton Road Shoreham-by-Sea BN43 6RE on 2023-11-28 |
28/11/2328 November 2023 | Appointment of Mr Stuart Jack Gamble as a director on 2023-11-15 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
28/11/2328 November 2023 | Notification of Stuart Jack Gamble as a person with significant control on 2023-11-15 |
28/11/2328 November 2023 | Cessation of Rogerio De Souza as a person with significant control on 2023-11-14 |
28/11/2328 November 2023 | Termination of appointment of Rogerio De Souza as a director on 2023-11-14 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/05/232 May 2023 | Micro company accounts made up to 2022-07-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-27 with updates |
27/04/2327 April 2023 | Notification of Rogerio De Souza as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Termination of appointment of Robert James Bagot as a director on 2023-04-27 |
27/04/2327 April 2023 | Appointment of Mr Rogerio De Souza as a director on 2023-04-27 |
27/04/2327 April 2023 | Registered office address changed from 36 Audrey Road Ilford IG1 2DY England to 1E Primrose Place Portsmouth Road Godalming GU7 2JW on 2023-04-27 |
27/04/2327 April 2023 | Cessation of Robert James Bagot as a person with significant control on 2023-04-27 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/08/2111 August 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2019 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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