SWIFT FIRE & SECURITY (NORTHERN) LTD

05969657
20 GROSVENOR PLACE LONDON ENGLAND SW1X 7HN

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2024 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Apr 2024 officers Withdrawal Of The Directors Residential Address Register Information From The Public Register 1 Buy now
24 Apr 2024 officers Directors Register Information On Withdrawal From The Public Register 1 Buy now
24 Apr 2024 officers Withdrawal Of The Directors Register Information From The Public Register 1 Buy now
24 Apr 2024 officers Secretaries Register Information On Withdrawal From The Public Register 1 Buy now
24 Apr 2024 officers Withdrawal Of The Secretaries Register Information From The Public Register 1 Buy now
26 Jan 2023 restoration Restoration Order Of Court 2 Buy now
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 officers Termination of appointment of director (Derek O'neill) 1 Buy now
19 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2018 accounts Annual Accounts 8 Buy now
27 Nov 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 91 Buy now
27 Nov 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
27 Nov 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
26 Jul 2018 officers Appointment of secretary (Mr Matthew James Allen) 2 Buy now
26 Jul 2018 officers Appointment of director (Mr Mark Andrew Adams) 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Termination of appointment of director (Anna Wardle) 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Paul Richardson) 1 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
10 Oct 2017 officers Termination of appointment of director (Nigel Keith Jackson) 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2016 mortgage Registration of a charge 12 Buy now
15 Sep 2016 mortgage Registration of a charge 14 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2016 accounts Annual Accounts 11 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
07 Jul 2016 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
07 Jul 2016 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
14 Jun 2016 mortgage Registration of a charge 13 Buy now
09 May 2016 auditors Auditors Resignation Company 1 Buy now
06 May 2016 mortgage Registration of a charge 10 Buy now
06 May 2016 mortgage Registration of a charge 13 Buy now
22 Apr 2016 resolution Resolution 10 Buy now
14 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2016 officers Appointment of director (Mr Alexander Peter Dacre) 2 Buy now
05 Apr 2016 officers Appointment of director (Mr Derek O'neill) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (Swift Fire and Security Group Plc) 1 Buy now
20 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Dec 2015 annual-return Annual Return 4 Buy now
24 Dec 2015 officers Termination of appointment of director (Premier Business Advisers Limited) 1 Buy now
01 Dec 2015 accounts Annual Accounts 12 Buy now
20 Jul 2015 officers Appointment of director (Ms Anna Wardle) 2 Buy now
30 Apr 2015 officers Termination of appointment of secretary (James John Smith) 1 Buy now
20 Feb 2015 officers Appointment of director (Mr Paul Richardson) 2 Buy now
03 Dec 2014 accounts Annual Accounts 13 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
21 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2014 change-of-name Change Of Name Notice 2 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 14 Buy now
10 Sep 2013 officers Appointment of secretary (Mr James John Smith) 1 Buy now
10 Sep 2013 officers Termination of appointment of secretary (Premier Business Advisers Ltd) 1 Buy now
25 Mar 2013 officers Appointment of director (Mr Nigel Keith Jackson) 2 Buy now
25 Mar 2013 officers Termination of appointment of director (Stephen Bottomley) 1 Buy now
10 Dec 2012 accounts Annual Accounts 13 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Stephen Bottomley) 2 Buy now
26 Nov 2012 officers Appointment of corporate director (Premier Business Advisers Limited) 2 Buy now
09 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jul 2012 officers Termination of appointment of director (Nigel Jackson) 1 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 officers Change of particulars for director (Mr Stephen Bottomley) 2 Buy now
08 Nov 2011 accounts Annual Accounts 14 Buy now
26 Aug 2011 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
07 Jul 2011 officers Appointment of director (Mr Nigel Keith Jackson) 2 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 officers Change of particulars for director (Mr Stephen Bottomley) 2 Buy now
15 Nov 2010 accounts Annual Accounts 15 Buy now
08 Nov 2010 officers Appointment of corporate director (Swift Fire and Security Group Plc) 2 Buy now
17 Jun 2010 officers Termination of appointment of director (Nigel Jackson) 1 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Change of particulars for corporate secretary (Premier Business Advisers Ltd) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Nigel Keith Jackson) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Stephen Bottomley) 2 Buy now
02 Dec 2009 accounts Annual Accounts 13 Buy now
12 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Jan 2009 officers Director appointed stephen bottomley 2 Buy now
26 Jan 2009 annual-return Return made up to 17/10/08; full list of members 3 Buy now
20 Jun 2008 accounts Annual Accounts 2 Buy now
12 Apr 2008 annual-return Return made up to 17/10/07; full list of members 4 Buy now
11 Apr 2008 officers Director's change of particulars / nigel jackson / 25/03/2008 2 Buy now
28 Mar 2008 accounts Annual Accounts 2 Buy now
11 Jan 2008 officers New director appointed 2 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
26 Feb 2007 accounts Accounting reference date shortened from 31/10/07 to 31/05/07 1 Buy now