Download leads from Nexok and grow your business. Find out more

Sword Technology Solutions Limited

Documents

Total Documents83
Total Pages558

Filing History

24 July 2023Full accounts made up to 31 December 2022
1 February 2023Confirmation statement made on 13 January 2023 with no updates
22 September 2022Full accounts made up to 31 December 2021
1 August 2022Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW to Staines One Station Approach Staines-upon-Thames TW18 4LY on 1 August 2022
11 February 2022Withdrawal of a person with significant control statement on 11 February 2022
11 February 2022Notification of Sword Soft Limited as a person with significant control on 11 February 2022
11 February 2022Confirmation statement made on 13 January 2022 with no updates
2 July 2021Full accounts made up to 31 December 2020
1 April 2021Confirmation statement made on 13 January 2021 with no updates
18 November 2020Full accounts made up to 31 December 2019
14 February 2020Confirmation statement made on 13 January 2020 with no updates
3 September 2019Appointment of Mr Phil Norgate as a director on 3 September 2019
17 July 2019Full accounts made up to 31 December 2018
21 January 2019Confirmation statement made on 13 January 2019 with no updates
13 November 2018Appointment of Mr Frederic Goosse as a director on 31 October 2018
25 October 2018Termination of appointment of Stuart Antony Allen as a director on 18 October 2018
25 October 2018Termination of appointment of a director
3 October 2018Full accounts made up to 31 December 2017
15 January 2018Confirmation statement made on 13 January 2018 with no updates
15 January 2018Confirmation statement made on 13 January 2018 with no updates
7 July 2017Full accounts made up to 31 December 2016
7 July 2017Full accounts made up to 31 December 2016
16 January 2017Confirmation statement made on 13 January 2017 with updates
16 January 2017Confirmation statement made on 13 January 2017 with updates
17 September 2016Full accounts made up to 31 December 2015
17 September 2016Full accounts made up to 31 December 2015
22 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 April 2016Solvency Statement dated 04/04/16
22 April 2016Statement by Directors
22 April 2016Statement of capital on 22 April 2016
  • GBP 200,000
22 April 2016Statement of capital on 22 April 2016
  • GBP 200,000
22 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 April 2016Solvency Statement dated 04/04/16
22 April 2016Statement by Directors
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000,100
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000,100
22 September 2015Full accounts made up to 31 December 2014
22 September 2015Full accounts made up to 31 December 2014
29 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000,100
29 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000,100
6 September 2014Full accounts made up to 31 December 2013
6 September 2014Full accounts made up to 31 December 2013
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000,100
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000,100
2 October 2013Full accounts made up to 31 December 2012
2 October 2013Full accounts made up to 31 December 2012
1 August 2013Appointment of Mr Stuart Antony Allen as a director
1 August 2013Appointment of Mr Stuart Antony Allen as a director
31 July 2013Termination of appointment of Francoise Fillot as a director
31 July 2013Termination of appointment of Francoise Fillot as a director
31 July 2013Termination of appointment of Francoise Fillot as a director
31 July 2013Termination of appointment of Francoise Fillot as a director
19 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,000,100
19 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,000,100
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,000,100
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
5 February 2013Termination of appointment of Philip Neil Norgate as a director
5 February 2013Termination of appointment of Philip Neil Norgate as a director
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
5 February 2013Termination of appointment of Philip Neil Norgate as a secretary
5 February 2013Termination of appointment of Philip Neil Norgate as a secretary
4 October 2012Full accounts made up to 31 December 2011
4 October 2012Full accounts made up to 31 December 2011
27 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
27 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
11 September 2012Current accounting period shortened from 31 January 2013 to 31 December 2012
11 September 2012Current accounting period shortened from 31 January 2013 to 31 December 2012
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
11 March 2011Change of name notice
11 March 2011Company name changed sword newco 2 LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
11 March 2011Company name changed sword newco 2 LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
11 March 2011Change of name notice
18 February 2011Change of name notice
18 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
18 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
18 February 2011Change of name notice
10 February 2011Appointment of Ms Francoise Fillot as a director
10 February 2011Appointment of Ms Francoise Fillot as a director
13 January 2011Incorporation
13 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed