Date | Description |
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 |