Advanced company searchLink opens in new window

SWIFTNET SOLUTIONS LIMITED

Company number 07479064

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)
18 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
06 Oct 2023 PSC04 Change of details for Mrs Lakshmi Priya Sreelal as a person with significant control on 5 October 2023
05 Oct 2023 CH01 Director's details changed for Mrs Lakshmi Priya Sreelal on 5 October 2023
05 Oct 2023 CH01 Director's details changed for Mrs Lakshmi Priya Sreelal on 5 October 2023
05 Oct 2023 CH01 Director's details changed for Mr Sreelal Harilal on 5 October 2023
05 Oct 2023 PSC04 Change of details for Mrs Lakshmi Priya Sreelal as a person with significant control on 5 October 2023
05 Oct 2023 PSC04 Change of details for Mr Sreelal Harilal as a person with significant control on 5 October 2023
28 Mar 2023 AA Micro company accounts made up to 28 March 2022
25 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
10 Nov 2022 CH01 Director's details changed for Mr Sreelal Harilal on 31 October 2022
10 Nov 2022 CH01 Director's details changed for Mrs Lakshmi Priya Sreelal on 31 October 2022
10 Nov 2022 AD01 Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 78 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW on 10 November 2022
30 Jun 2022 AA Micro company accounts made up to 28 March 2021
31 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 28 March 2021
31 Mar 2022 AD01 Registered office address changed from Suite 164, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 CH01 Director's details changed for Mrs Lakshmi Priya Sreelal on 20 August 2019
13 Sep 2019 CH01 Director's details changed for Mr Sreelal Harilal on 20 August 2019