Advanced company searchLink opens in new window

SWIFT ACI HOLDINGS LIMITED

Company number 09678609

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)
07 Dec 2020 AD01 Registered office address changed from 33-35 Lionel Street Birmingham West Midlands B3 1AB United Kingdom to 2nd Floor, York House Great Charles Street Queensway Birmingham West Midlands B3 3JY on 7 December 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed acquisition by the company issued share capital property transaction hereby approved 31/07/2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 200
01 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with updates
28 Aug 2020 PSC04 Change of details for Mr Gary Stuart Redmonds as a person with significant control on 22 May 2020
28 Aug 2020 PSC07 Cessation of Gregory Morrall as a person with significant control on 22 May 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
18 Jul 2018 PSC04 Change of details for Mr Gary Stuart Redmonds as a person with significant control on 8 July 2018
18 Jul 2018 PSC01 Notification of Gregory Morrall as a person with significant control on 11 September 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 PSC07 Cessation of Gregory Morrall as a person with significant control on 14 December 2016
18 Oct 2017 CS01 Confirmation statement made on 8 July 2017 with updates
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
14 Dec 2015 AD01 Registered office address changed from Suite a Palladium House, 139-141 Worcester Road Hagley DY9 0NW United Kingdom to 33-35 Lionel Street Birmingham West Midlands B3 1AB on 14 December 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 100
09 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-09
  • GBP 40