Advanced company searchLink opens in new window

S.W.I.F.T. UK AND IRELAND LIMITED

Company number 03116915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017
23 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 TM02 Termination of appointment of Blanche Petre Couteaux as a secretary on 1 January 2016
11 Jan 2016 AP01 Appointment of Patrick Raymond Julienne Krekels as a director on 1 January 2016
11 Jan 2016 TM01 Termination of appointment of Blanche Petre Couteaux as a director on 1 January 2016
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
18 Sep 2015 CERTNM Company name changed S.W.I.F.T. securenet LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
18 Sep 2015 CONNOT Change of name notice
26 Jun 2015 AA Full accounts made up to 31 December 2014
14 Jun 2015 CH01 Director's details changed for Francis Vanbever on 1 April 2015
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
05 Sep 2014 AA Full accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
25 Sep 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
25 Oct 2012 CH03 Secretary's details changed for Blanche Petre Couteaux on 18 October 2012
25 Oct 2012 CH01 Director's details changed for John Robert Anthony Ellington on 18 October 2012
25 Oct 2012 CH01 Director's details changed for Blanche Petre Couteaux on 18 October 2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 CH01 Director's details changed for Francis Vanbever on 15 December 2011
09 Jan 2012 CH01 Director's details changed for Francis Vanbever on 15 December 2011
21 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Francis Vanbever on 29 October 2011