(PSC04) Change to a person with significant control 19th January 2023
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th January 2023 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th January 2024. New Address: Unit 8 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF. Previous address: Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF England
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th January 2024. New Address: Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF. Previous address: Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 12th January 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th May 2023. New Address: Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN. Previous address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th December 2022. New Address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY. Previous address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th December 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th August 2020
filed on: 16th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2nd June 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 26th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th March 2019. New Address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ. Previous address: Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th March 2019
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2nd June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th April 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th April 2018. New Address: Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY. Previous address: Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th April 2018. New Address: Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY. Previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2nd June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd June 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th June 2016: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 2nd June 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2015 to 31st December 2015
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swift people midlands LIMITEDcertificate issued on 28/05/14
filed on: 28th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd May 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 22nd May 2014 - the day director's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 31st January 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd June 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) 17th July 2012 - the day director's appointment was terminated
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd June 2011: 100.00 GBP
filed on: 22nd, June 2011
| capital
|
Free Download
(3 pages)
|
(TM01) 7th June 2011 - the day director's appointment was terminated
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(20 pages)
|