Swiftlink Tech Ltd is a private limited company. Once, it was called Stephen Haley Ltd (changed on 2023-06-08). Situated at C/O Smith Butler Sapper Jordan Rossi Park, Baildon, Shipley BD17 7AX, this 2 years old firm was incorporated on 2022-01-12 and is officially categorised as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification: 47990). 2 directors can be found in this business: Sunnibi P. (appointed on 30 May 2023), Stephen H. (appointed on 12 January 2022).
About
Name: Swiftlink Tech Ltd
Number: 13844268
Incorporation date: 2022-01-12
End of financial year: 31 January
Address:
C/o Smith Butler Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
SIC code:
47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Stephen H.
12 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Swiftlink Tech Ltd confirmation statement filing is 2024-02-14. The previous confirmation statement was submitted on 2023-01-31. The target date for a subsequent annual accounts filing is 31 October 2024. Most current accounts filing was submitted for the time period up to 31 January 2023.
1 person of significant control is reported in the official register, an only individual Stephen H. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 2024/01/31
filed on: 1st, February 2024
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 2024/01/31
filed on: 1st, February 2024
| confirmation statement
Free Download
(4 pages)
CH01
On 2024/02/01 director's details were changed
filed on: 1st, February 2024
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2024/02/01
filed on: 1st, February 2024
| persons with significant control
Free Download
(2 pages)
CH01
On 2024/02/01 director's details were changed
filed on: 1st, February 2024
| officers
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to 2023/01/31
filed on: 27th, September 2023
| accounts
Free Download
(2 pages)
AD01
Change of registered address from 141 Boothtown Road Halifax HX3 6TU England on 2023/07/20 to C/O Smith Butler Sapper Jordan Rossi Park Baildon Shipley BD17 7AX
filed on: 20th, July 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2023/01/31
filed on: 20th, July 2023
| confirmation statement
Free Download
(4 pages)
CERTNM
Company name changed stephen haley LTDcertificate issued on 08/06/23
filed on: 8th, June 2023
| change of name
Free Download
(3 pages)
AP01
New director appointment on 2023/05/30.
filed on: 30th, May 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2023/01/11
filed on: 12th, March 2023
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 128 City Road London EC1V 2NX United Kingdom on 2023/03/12 to 141 Boothtown Road Halifax HX3 6TU
filed on: 12th, March 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2022/06/14
filed on: 14th, June 2022
| persons with significant control
Free Download
(2 pages)
CH01
On 2022/06/14 director's details were changed
filed on: 14th, June 2022
| officers
Free Download
(2 pages)
AD01
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 2022/06/10 to 128 City Road London EC1V 2NX
filed on: 10th, June 2022
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 12th, January 2022
| incorporation
Free Download
(28 pages)
SH01
100.00 GBP is the capital in company's statement on 2022/01/12
capital