SWIFT DENTAL - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 9 => 7
2024-04-07 update accounts_next_due_date 2024-06-30 => 2024-04-30
2024-04-01 insert index_pages_linkeddomain service.gov.uk
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-19 delete index_pages_linkeddomain g.page
2023-06-19 delete source_ip 217.160.231.193
2023-06-19 insert index_pages_linkeddomain linkedin.com
2023-06-19 insert source_ip 87.239.16.62
2023-06-19 update founded_year 1984 => null
2023-06-19 update robots_txt_status swiftdental.co.uk: 200 => 0
2023-06-19 update robots_txt_status www.swiftdental.co.uk: 200 => 0
2023-06-07 delete address LAKESIDE HOUSE WATERSIDE INDUSTRIAL PARK SMITH ROAD BOCTON MANCHESTER BL3 2XJ
2023-06-07 insert address LAKESIDE HOUSE SMITHS ROAD BOLTON ENGLAND BL3 2QJ
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM LAKESIDE HOUSE WATERSIDE INDUSTRIAL PARK SMITH ROAD BOCTON MANCHESTER BL3 2XJ
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-07 delete address 78-80A CHORLEY ROAD SWINTON MANCHESTER LANCASHIRE M27 5AD
2023-04-07 insert address LAKESIDE HOUSE WATERSIDE INDUSTRIAL PARK SMITH ROAD BOCTON MANCHESTER BL3 2XJ
2023-04-07 update account_ref_month 6 => 9
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2023-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-10-28 update statutory_documents PREVEXT FROM 30/06/2022 TO 30/09/2022
2022-10-25 update robots_txt_status www.swiftdental.co.uk: 404 => 200
2022-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM LAKESIDE HOUSE SMITHS ROAD BOLTON BL3 2QJ ENGLAND
2022-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2022 FROM 78-80A CHORLEY ROAD SWINTON MANCHESTER LANCASHIRE M27 5AD
2022-10-10 update statutory_documents DIRECTOR APPOINTED MR MARK HENRY STEVENSON
2022-10-10 update statutory_documents DIRECTOR APPOINTED MR ROY HERBERT MCGILLIVRAY
2022-10-10 update statutory_documents SECRETARY APPOINTED MR ROY HERBERT MCGILLVRAY
2022-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT DENTAL LABORATORY LIMITED
2022-10-10 update statutory_documents CESSATION OF DAVID EDWARD HOY AS A PSC
2022-10-10 update statutory_documents CESSATION OF DAVID JOHN LIGHTFOOT AS A PSC
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOY
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LIGHTFOOT
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOY
2022-07-20 update robots_txt_status www.swiftdental.co.uk: 200 => 404
2022-07-20 update website_status FlippedRobots => OK
2022-07-04 update website_status OK => FlippedRobots
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
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2022-02-13 delete vpsales Bernadette Dainton-Cartwright
2022-02-13 delete email be..@swiftdental.co.uk
2022-02-13 delete person Bernadette Dainton-Cartwright
2022-02-13 insert person Matthew Chadwick
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-02-06 delete general_emails he..@swiftdental.co.uk
2021-02-06 insert general_emails in..@swiftdental.co.uk
2021-02-06 delete address 16 Dickson Street, Dunfermline, KY12 7SN
2021-02-06 delete address 45-47 Friern Barnet Road, London, N11 3EG
2021-02-06 delete address Houghton Street, Oldbury, B69 2BB
2021-02-06 delete address Unit 1 The Alpha Centre, Osprey Road, Exeter, EX2 7LH
2021-02-06 delete address Wearside Dental, Southwick Industrial Estate, Sunderland, SR5 3TX
2021-02-06 delete email he..@swiftdental.co.uk
2021-02-06 delete phone 01383 733 613
2021-02-06 delete phone 01392 444 456
2021-02-06 delete phone 020 8368 2201
2021-02-06 insert email in..@swiftdental.co.uk
2020-10-16 delete chiefstrategyofficer Simon McGillivray
2020-10-16 delete chro Natalie Baines
2020-10-16 insert cmo Ryan Stevenson
2020-10-16 delete email ma..@swiftdental.co.uk
2020-10-16 delete email na..@swiftdental.co.uk
2020-10-16 delete email ro..@swiftdental.co.uk
2020-10-16 delete person Marie O'Neill
2020-10-16 delete person Natalie Baines
2020-10-16 delete person Ross Duncan
2020-10-16 insert address 16 Dickson Street, Dunfermline, KY12 7SN
2020-10-16 insert address 45-47 Friern Barnet Road, London, N11 3EG
2020-10-16 insert address Houghton Street, Oldbury, B69 2BB
2020-10-16 insert address Unit 1 The Alpha Centre, Osprey Road, Exeter, EX2 7LH
2020-10-16 insert address Wearside Dental, Southwick Industrial Estate, Sunderland, SR5 3TX
2020-10-16 insert phone 01383 733 613
2020-10-16 insert phone 01392 444 456
2020-10-16 insert phone 020 8368 2201
2020-10-16 update person_title Ryan Stevenson: Strategy Assistant => Head of Marketing
2020-10-16 update person_title Simon McGillivray: Strategy Director => Strategy Manager
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-12 delete index_pages_linkeddomain gofundme.com
2020-05-12 insert index_pages_linkeddomain gofundme.com
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-10 delete email jo..@swiftdental.co.uk
2020-03-10 delete person Jordan Newman
2020-03-10 insert casestudy_pages_linkeddomain youtube.com
2020-03-10 insert contact_pages_linkeddomain youtube.com
2020-03-10 insert index_pages_linkeddomain youtube.com
2020-03-10 insert management_pages_linkeddomain youtube.com
2020-03-10 insert service_pages_linkeddomain youtube.com
2020-03-10 insert terms_pages_linkeddomain youtube.com
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-01-16 delete source_ip 82.71.204.13
2020-01-16 insert source_ip 217.160.231.193
2020-01-16 update website_status IndexPageFetchError => OK
2019-11-15 update website_status OK => IndexPageFetchError
2019-08-15 update website_status IndexPageFetchError => OK
2019-08-15 delete address Lakeside House Smiths Road Bolton BL3 2QJ
2019-08-15 delete contact_pages_linkeddomain wordpress.org
2019-08-15 delete index_pages_linkeddomain wordpress.org
2019-08-15 delete phone +44 (0) 1204 323 323
2019-08-15 update primary_contact Lakeside House, Smiths Road Bolton, BL3 2QJ => null
2019-03-28 update website_status OK => IndexPageFetchError
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-11-16 insert about_pages_linkeddomain wordpress.org
2018-11-16 insert career_pages_linkeddomain wordpress.org
2018-11-16 insert contact_pages_linkeddomain wordpress.org
2018-11-16 insert index_pages_linkeddomain wordpress.org
2018-11-16 insert service_pages_linkeddomain wordpress.org
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-16 delete general_emails ma..@swiftdental.co.uk
2017-05-16 delete email ma..@swiftdental.co.uk
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-08 update website_status FailedRobots => OK
2016-09-08 insert general_emails ma..@swiftdental.co.uk
2016-09-08 delete phone 08700 46 7000
2016-09-08 insert email ma..@swiftdental.co.uk
2016-09-08 insert phone +(0) 1204 323 323
2016-09-08 insert phone +44 (0) 1204 323 323
2016-09-08 update founded_year null => 1984
2016-09-08 update primary_contact Lakeside House, Smith's Road, Bolton BL3 2QJ => Lakeside House, Smiths Road Bolton, BL3 2QJ
2016-07-22 update website_status FlippedRobots => FailedRobots
2016-06-13 update website_status OK => FlippedRobots
2016-04-02 update robots_txt_status www.swiftdental.co.uk: 404 => 200
2016-03-12 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-03-12 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-17 update statutory_documents 17/02/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-18 insert address Lakeside House, Waterside Business Park Smiths Road, Bolton BL3 2QJ
2015-07-09 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-07-09 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-18 update statutory_documents 17/02/15 FULL LIST
2015-06-16 update statutory_documents FIRST GAZETTE
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-24 update statutory_documents 17/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-09 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-26 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-08 update statutory_documents 17/02/13 FULL LIST
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 17/02/12 FULL LIST
2012-02-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-18 update statutory_documents 17/02/11 FULL LIST
2012-01-31 update statutory_documents FIRST GAZETTE
2011-06-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-06-14 update statutory_documents FIRST GAZETTE
2010-10-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 17/02/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD HOY / 01/10/2009
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LIGHTFOOT / 01/10/2009
2009-10-14 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2006-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-14 update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-17 update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-23 update statutory_documents RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-24 update statutory_documents RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-07-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
2002-03-14 update statutory_documents RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-04-26 update statutory_documents RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2000-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-23 update statutory_documents DIRECTOR RESIGNED
2000-02-23 update statutory_documents SECRETARY RESIGNED
2000-02-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION