Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Swift Credit Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 19, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 01159954
Record last updated Saturday, September 30, 2023 10:29:23 AM UTC
Official Address 8 Rutland House Floor 148 Edmund Street Ladywood
There are 433 companies registered at this street
Postal Code B32JR
Sector Activities of collection agencies

Charts

Visits

SWIFT CREDIT SERVICES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 15, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 4, 2023 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Registry Aug 4, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2022 Resignation of one Director (a man) 1159... Resignation of one Director (a man) 1159...
Registry May 31, 2022 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 6, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Jun 5, 2020 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Jun 5, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 12, 2019 Resignation of one Director (a man) 1159... Resignation of one Director (a man) 1159...
Registry May 30, 2017 Appointment of a man as Cfo and Director Appointment of a man as Cfo and Director
Registry Apr 12, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Sep 4, 2014 Annual return Annual return
Registry Jul 2, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 9, 2013 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Nov 20, 2013 Change of registered office address Change of registered office address
Registry Nov 20, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 18, 2013 Appointment of a person as Secretary 1159... Appointment of a person as Secretary 1159...
Registry Nov 4, 2013 Annual return Annual return
Registry Sep 26, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Sep 17, 2013 Resignation of one Director Resignation of one Director
Registry Sep 17, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 11, 2013 Resignation of one Director Resignation of one Director
Registry Sep 11, 2013 Resignation of one Director 1159... Resignation of one Director 1159...
Registry Sep 11, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Aug 27, 2013 Change of accounting reference date Change of accounting reference date
Registry Aug 20, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 19, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Aug 19, 2013 Varying share rights and names Varying share rights and names
Registry Aug 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 14, 2013 Registration of a charge / charge code 1159... Registration of a charge / charge code 1159...
Registry Aug 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 14, 2013 Registration of a charge / charge code 1159... Registration of a charge / charge code 1159...
Registry Aug 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 12, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2013 Appointment of a man as None and Director Appointment of a man as None and Director
Financials Jul 19, 2013 Annual accounts Annual accounts
Financials Jan 4, 2013 Annual accounts 1159... Annual accounts 1159...
Registry Nov 20, 2012 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Nov 20, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 26, 2012 Annual return Annual return
Financials Nov 14, 2011 Annual accounts Annual accounts
Registry Sep 16, 2011 Change of particulars for director Change of particulars for director
Registry Sep 5, 2011 Annual return Annual return
Financials Dec 1, 2010 Annual accounts Annual accounts
Registry Sep 16, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 16, 2010 Annual return Annual return
Registry Sep 16, 2010 Change of particulars for director Change of particulars for director
Registry Apr 16, 2010 Change of registered office address Change of registered office address
Registry Oct 13, 2009 Change of particulars for director Change of particulars for director
Registry Oct 13, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 12, 2009 Change of particulars for director Change of particulars for director
Registry Oct 12, 2009 Change of particulars for director 1159... Change of particulars for director 1159...
Registry Sep 16, 2009 Annual return Annual return
Financials Sep 10, 2009 Annual accounts Annual accounts
Financials Jan 29, 2009 Annual accounts 1159... Annual accounts 1159...
Registry Sep 17, 2008 Annual return Annual return
Registry Sep 26, 2007 Change of accounting reference date Change of accounting reference date
Registry Sep 10, 2007 Annual return Annual return
Financials Jul 4, 2007 Annual accounts Annual accounts
Registry Sep 20, 2006 Annual return Annual return
Financials Aug 3, 2006 Annual accounts Annual accounts
Registry May 11, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 8, 2005 Annual return Annual return
Financials Jul 28, 2005 Annual accounts Annual accounts
Registry Nov 17, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 31, 2004 Annual return Annual return
Financials Jul 15, 2004 Annual accounts Annual accounts
Registry Sep 9, 2003 Annual return Annual return
Financials May 21, 2003 Annual accounts Annual accounts
Registry Sep 11, 2002 Annual return Annual return
Financials Apr 12, 2002 Annual accounts Annual accounts
Registry Sep 17, 2001 Annual return Annual return
Financials Jan 16, 2001 Annual accounts Annual accounts
Registry Sep 18, 2000 Annual return Annual return
Financials Jan 14, 2000 Annual accounts Annual accounts
Registry Nov 10, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 24, 1999 Annual return Annual return
Registry Apr 2, 1999 Change of accounting reference date Change of accounting reference date
Registry Mar 11, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 17, 1998 Annual accounts Annual accounts
Registry Sep 17, 1998 Annual return Annual return
Registry Sep 15, 1997 Annual return 1159... Annual return 1159...
Financials Sep 2, 1997 Annual accounts Annual accounts
Registry Oct 18, 1996 Resignation of a secretary Resignation of a secretary
Registry Oct 18, 1996 Appointment of a secretary Appointment of a secretary
Financials Oct 1, 1996 Annual accounts Annual accounts
Registry Sep 27, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 2, 1996 Annual return Annual return
Registry Sep 13, 1995 Annual return 1159... Annual return 1159...
Financials Sep 1, 1995 Annual accounts Annual accounts
Financials Sep 27, 1994 Annual accounts 1159... Annual accounts 1159...
Registry Sep 9, 1994 Annual return Annual return
Registry Oct 14, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 7, 1993 Annual return Annual return
Financials Sep 9, 1993 Annual accounts Annual accounts
Registry Aug 31, 1993 Appointment of a woman as Director and Nominee Director Appointment of a woman as Director and Nominee Director
Registry Jun 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 2, 1993 Resignation of one Nominee Director (a woman) Resignation of one Nominee Director (a woman)
Financials Oct 8, 1992 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy