SWIFT DECISION LTD

Great North Business Centre Great North Business Centre, Hatfield, AL9 5BL, United Kingdom
StatusACTIVE
Company No.06745813
CategoryPrivate Limited Company
Incorporated11 Nov 2008
Age15 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

SWIFT DECISION LTD is an active private limited company with number 06745813. It was incorporated 15 years, 7 months, 21 days ago, on 11 November 2008. The company address is Great North Business Centre Great North Business Centre, Hatfield, AL9 5BL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mary Kennedy

Termination date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Caroline Mary Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Mary Kennedy

Appointment date: 2019-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: Great North Business Centre North Place, 82 Great North Road Hatfield Hertfordshire AL9 5BL

New address: Great North Business Centre 82 Great North Road Hatfield AL9 5BL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2015

Action Date: 01 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-01

Old address: Great North Business Centre North Place 82 Great North Road Hatfield Hertfordshire AL9 5BL England

New address: Great North Business Centre North Place, 82 Great North Road Hatfield Hertfordshire AL9 5BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2015

Action Date: 01 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-01

Old address: 40 Roundfield Avenue Harpenden Hertfordshire AL5 5BE

New address: Great North Business Centre North Place, 82 Great North Road Hatfield Hertfordshire AL9 5BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dormant Company Uk Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Antony Peeters

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Lebe

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-23

Old address: Overseas House 66-68 High Road Bushey Heath Herfordshire WD23 1GG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-04

Old address: the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-11

Old address: Room 7 Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom

Documents

View document PDF

Change corporate director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-11

Officer name: Dormant Company Uk Limited

Documents

View document PDF

Incorporation company

Date: 11 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM TRADE LTD

52 FRAMPTON CRESCENT,BRISTOL,BS16 4JE

Number:11477806
Status:ACTIVE
Category:Private Limited Company

BAOBAB PROPERTY MANAGEMENT LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:10325305
Status:ACTIVE
Category:Private Limited Company

CLEARDATA DIRECT MEDIA LTD

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:07329403
Status:LIQUIDATION
Category:Private Limited Company

H S (NOMINEES) LIMITED

FIRST FLOOR BATTLE HOUSE,NEW BARNET,EN4 8RR

Number:02589823
Status:ACTIVE
Category:Private Limited Company

LAILNA STORES LIMITED

NISA LOCAL,BARRY,CF63 2HX

Number:09182036
Status:ACTIVE
Category:Private Limited Company

RACE NATION UK

HOWARD HOUSE 9,ST HELIER,JE2 3QA

Number:FC032730
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source