Advanced company searchLink opens in new window

SWIFT DATA ADMINISTRATION LIMITED

Company number 09591074

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2023 DS01 Application to strike the company off the register
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
27 Apr 2022 CH01 Director's details changed for Mr Kevin David Williams on 27 April 2022
27 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
23 Apr 2021 PSC05 Change of details for Fcg Holdings Limited as a person with significant control on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mr Kevin David Williams on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mrs Elizabeth Jane Tyler on 22 April 2021
22 Apr 2021 AD01 Registered office address changed from Loxley House 21 Coker Road Worle Weston Super Mare Somerset BS22 6BX England to Loxley House 21 Coker Road Worle Weston Super Mare Somerset BS22 6BX on 22 April 2021
07 May 2020 AA Accounts for a dormant company made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
08 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
27 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
28 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
25 Jan 2017 AD01 Registered office address changed from Bartons Solicitors, Suite 103 First Floor Qc 30 30 Queen Charlotte Street Bristol BS1 4HJ England to Loxley House 21 Coker Road Worle Weston Super Mare Somerset BS22 6BX on 25 January 2017
27 Jul 2016 TM01 Termination of appointment of Philip James Albery as a director on 25 July 2016
26 Jul 2016 AP01 Appointment of Ms Elizabeth Jane Tyler as a director on 25 July 2016