Advanced company searchLink opens in new window

SWIFT SYSTEMS EQUIPMENT LTD

Company number 03225758

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)
24 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3,000
10 Aug 2015 TM01 Termination of appointment of Carl Hugh Davis as a director on 15 July 2015
10 Aug 2015 TM01 Termination of appointment of Carl Hugh Davis as a director on 15 July 2015
20 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
12 Sep 2014 MR01 Registration of charge 032257580002, created on 4 September 2014
07 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3,000
06 May 2014 CERTNM Company name changed corpex LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 300
17 Feb 2014 AD01 Registered office address changed from Phoenix Brewery 13 Bramley Road London W10 6SZ England on 17 February 2014
14 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2014 AD01 Registered office address changed from , Unit 3 12 Trading Estate Road, London, NW10 7LU, England on 14 January 2014
11 Nov 2013 MR04 Satisfaction of charge 1 in full
05 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
05 Sep 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
09 Oct 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
17 Apr 2012 TM02 Termination of appointment of Michael Stackpoole as a secretary
16 Apr 2012 TM01 Termination of appointment of Tristan Palmer as a director
16 Apr 2012 TM01 Termination of appointment of Michael Stackpoole as a director
16 Apr 2012 AD01 Registered office address changed from , Fleet House, 8-12 New Bridge Street, London, EC4V 6AL on 16 April 2012
16 Apr 2012 MEM/ARTS Memorandum and Articles of Association
16 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association