Advanced company searchLink opens in new window

SWIFTCONSULT LIMITED

Company number 06330330

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)
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
10 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AP01 Appointment of Mr Geoffrey Dallimore as a director on 24 August 2015
26 Aug 2015 TM01 Termination of appointment of Geoffrey Dallimore as a director on 31 July 2015
26 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
25 Aug 2015 AP01 Appointment of Mr Geoffrey Dallimore as a director on 31 July 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6
14 Aug 2014 CH01 Director's details changed for Mr Anthony William Goddard on 1 April 2014
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Sep 2013 AD01 Registered office address changed from the Marketing Suite Unit D Baron Way Kingmoor Business Park Carlisle Cumbria CA6 4SJ England on 17 September 2013