About

Registered Number: 02102899
Date of Incorporation: 24/02/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: C/O Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS,

 

Data Swift (South East) Ltd was registered on 24 February 1987 with its registered office in Chertsey, Surrey, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation. We do not know the number of employees at Data Swift (South East) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Maurice 15 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 31 August 2019
AD01 - Change of registered office address 24 January 2019
AA - Annual Accounts 30 December 2018
AD01 - Change of registered office address 30 November 2018
AD01 - Change of registered office address 18 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 10 June 2016
AA - Annual Accounts 20 December 2015
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 13 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AP01 - Appointment of director 30 July 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 04 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 07 September 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 02 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 29 November 2002
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 25 July 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 27 September 1996
287 - Change in situation or address of Registered Office 02 January 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 08 June 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 08 November 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 06 December 1991
363x - Annual Return 21 October 1991
AA - Annual Accounts 20 August 1991
AA - Annual Accounts 28 March 1991
AA - Annual Accounts 25 March 1991
363 - Annual Return 19 March 1991
DISS40 - Notice of striking-off action discontinued 24 August 1990
363 - Annual Return 24 August 1990
GAZ1 - First notification of strike-off action in London Gazette 05 June 1990
363 - Annual Return 07 April 1989
287 - Change in situation or address of Registered Office 25 February 1987
288 - N/A 25 February 1987
CERTINC - N/A 24 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.