UK SWIFT NETWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

25/06/2525 June 2025 NewCessation of Reece Daniel Reid as a person with significant control on 2025-06-20

View Document

25/06/2525 June 2025 NewAppointment of Mr Joseph Uriah Mason as a director on 2025-06-20

View Document

25/06/2525 June 2025 NewNotification of Joseph Uriah Mason as a person with significant control on 2025-06-20

View Document

23/06/2523 June 2025 NewRegistered office address changed from 6 Doveleys Road Salford M6 7FQ England to Unit 23 Railway Road Darwen BB3 3EH on 2025-06-23

View Document

19/06/2519 June 2025 NewChange of details for Mr Reece Daniel Reid as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 NewNotification of Reece Daniel Reid as a person with significant control on 2025-04-01

View Document

17/06/2517 June 2025 NewCessation of Marcus Matthews as a person with significant control on 2025-04-01

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Reece Daniel Reed on 2025-06-17

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

17/06/2517 June 2025 NewTermination of appointment of Marcus Matthews as a director on 2025-04-01

View Document

17/06/2517 June 2025 NewAppointment of Mr Reece Daniel Reed as a director on 2025-04-01

View Document

14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/03/2531 March 2025 Appointment of Mr Marcus Matthews as a director on 2025-03-31

View Document

31/03/2531 March 2025 Notification of Marcus Matthews as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

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

View Document

31/03/2531 March 2025 Cessation of Reece Daniel Reid as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Reece Daniel Reid as a director on 2025-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/02/2429 February 2024 Notification of Reece Reid as a person with significant control on 2024-02-29

View Document

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

View Document

29/02/2429 February 2024 Appointment of Mr Reece Daniel Reid as a director on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Cessation of Dennis Hopper as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Dennis Hopper as a director on 2024-02-29

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Termination of appointment of Chelsey Louise Brady as a director on 2024-02-08

View Document

21/02/2421 February 2024 Notification of Dennis Hopper as a person with significant control on 2024-02-14

View Document

21/02/2421 February 2024 Cessation of Chelsey Louise Brady as a person with significant control on 2024-02-08

View Document

21/02/2421 February 2024 Appointment of Mr Dennis Hopper as a director on 2024-02-14

View Document

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

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

29/01/2429 January 2024 Termination of appointment of Stuart Jack Gamble as a director on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Miss Chelsey Louise Brady as a director on 2024-01-29

View Document

29/01/2429 January 2024 Notification of Chelsey Louise Brady as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Cessation of Stuart Jack Gamble as a person with significant control on 2024-01-29

View Document

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

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

28/11/2328 November 2023 Certificate of change of name

View Document

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

View Document

28/11/2328 November 2023 Appointment of Mr Stuart Jack Gamble as a director on 2023-11-15

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Notification of Stuart Jack Gamble as a person with significant control on 2023-11-15

View Document

28/11/2328 November 2023 Cessation of Rogerio De Souza as a person with significant control on 2023-11-14

View Document

28/11/2328 November 2023 Termination of appointment of Rogerio De Souza as a director on 2023-11-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-07-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Notification of Rogerio De Souza as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Robert James Bagot as a director on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Rogerio De Souza as a director on 2023-04-27

View Document

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

View Document

27/04/2327 April 2023 Cessation of Robert James Bagot as a person with significant control on 2023-04-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2019 July 2020 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