SWIFT - History of Changes


DateDescription
2024-04-07 delete address C/O INTOUCH ACCOUNTING SUITE 1, SECOND FLOOR, EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH DORSET ENGLAND BH7 7DU
2024-04-07 insert address SECOND FLOOR 150 FLEET STREET LONDON UNITED KINGDOM EC4A 2DQ
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-09-30
2024-04-07 update registered_address
2023-10-12 update statutory_documents CURREXT FROM 30/06/2023 TO 31/12/2023
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-05-24 delete personal_emails na..@swiftstrategies.co.uk
2023-05-24 delete email na..@swiftstrategies.co.uk
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-07 delete address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU
2022-07-07 insert address C/O INTOUCH ACCOUNTING SUITE 1, SECOND FLOOR, EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH DORSET ENGLAND BH7 7DU
2022-07-07 update reg_address_care_of INTOUCH ACCOUNTING => null
2022-07-07 update registered_address
2022-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2022 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN SWIFT / 14/05/2018
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-02 insert general_emails in..@swiftstrategies.co.uk
2017-08-02 insert email in..@swiftstrategies.co.uk
2017-08-02 update description
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-25 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-08 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-28 update statutory_documents 17/06/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH ENGLAND BH7 7DU
2015-07-09 insert address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU
2015-07-09 insert sic_code 62020 - Information technology consultancy activities
2015-07-09 insert sic_code 70229 - Management consultancy activities other than financial management
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-09 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-26 update statutory_documents 17/06/15 FULL LIST
2014-12-07 delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2014-12-07 insert address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH ENGLAND BH7 7DU
2014-12-07 update registered_address
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET ENGLAND BH1 1BL
2014-07-07 insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-25 update statutory_documents 17/06/14 FULL LIST
2014-06-23 update statutory_documents DIRECTOR APPOINTED MRS LORNA ELAINE SWIFT
2014-04-30 update statutory_documents 06/04/14 STATEMENT OF CAPITAL GBP 100
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-07-02 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-07-02 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-02 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-06-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-06-26 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2013-06-26 insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET ENGLAND BH1 1BL
2013-06-26 update reg_address_care_of null => INTOUCH ACCOUNTING
2013-06-26 update registered_address
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-19 update statutory_documents 17/06/13 FULL LIST
2013-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHON CARR-BROWN
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM
2012-07-17 update statutory_documents 17/06/12 FULL LIST
2012-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-28 update statutory_documents 17/06/11 FULL LIST
2011-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON CARR-BROWN / 01/01/2011
2011-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM
2010-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-21 update statutory_documents 17/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN SWIFT / 17/06/2010
2010-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-13 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SWIFT / 01/01/2009
2008-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SWIFT / 05/08/2008
2008-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION