SWIFTBIT SOLUTIONS LTD

W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England
StatusACTIVE
Company No.09108584
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age9 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

SWIFTBIT SOLUTIONS LTD is an active private limited company with number 09108584. It was incorporated 9 years, 11 months, 19 days ago, on 30 June 2014. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 Nov 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Old address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom

Change date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Mrs Kylie Ada Tumolo

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Michael Tumolo

Change date: 2021-10-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Michael Tumolo

Change date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

New address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: PO Box MK17 0DF 74 Westbrook End Newton Longville Milton Keynes MK17 0DF England

Change date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2021

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Kylie Ada Tumolo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Old address: 76 Clay Hill Two Mile Ash Milton Keynes Buckinghamshire MK8 8BL England

New address: PO Box MK17 0DF 74 Westbrook End Newton Longville Milton Keynes MK17 0DF

Change date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Michael Tumolo

Change date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-25

Officer name: Christopher Michael Tumolo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: 76 Clay Hill Two Mile Ash Milton Keynes Buckinghamshire MK8 8BL

Old address: 7 Palmerston Avenue Christchurch Dorset BH23 3LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: Christopher Michael Tumolo

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48/49 QUEENS GATE LIMITED

25 HAWLEY COURT,FARNBOROUGH,GU14 9EE

Number:06765848
Status:ACTIVE
Category:Private Limited Company

A.P.WHITE BUILDERS LIMITED

5 DRAPER WAY,LEIGHTON BUZZARD,LU7 4UE

Number:11672686
Status:ACTIVE
Category:Private Limited Company

FIAMMA ART CREATIVE ENTERPRISES (FACE) LTD

PYRAMID HOUSE,LONDON,N12 9RT

Number:09464623
Status:ACTIVE
Category:Private Limited Company

MKD AEROSPACE LIMITED

1 LARA HOUSE,LEIGHTON BUZZARD,LU7 2AQ

Number:11373323
Status:ACTIVE
Category:Private Limited Company

MVC (LONDON) LIMITED

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:09802849
Status:ACTIVE
Category:Private Limited Company

ROCKET YOUTH SPORTS LTD

8 THE RINGWAY,LEICESTER,LE7 3DL

Number:11135073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source