BILL SWITCHGEAR LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Roger Andrew Massey on 2022-09-01

View Document

29/03/2329 March 2023 Director's details changed for Mr Timothy Perry Francis on 2022-01-20

View Document

24/01/2324 January 2023 Notice of completion of voluntary arrangement

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

18/02/2218 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14

View Document

23/05/1923 May 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

26/02/1926 February 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/12/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / DELTA LIMITED / 30/08/2018

View Document

30/08/1830 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

08/08/188 August 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

09/01/189 January 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/15

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/14

View Document

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

04/06/144 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REDUCE ISSUED CAPITAL 18/12/2013

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 10.00

View Document

23/12/1323 December 2013 STATEMENT BY DIRECTORS

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 18/12/13

View Document

17/05/1317 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES JAKSICH / 03/04/2011

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MARK CHARLES JAKSICH

View Document

04/03/114 March 2011 DIRECTOR APPOINTED ROGER ANDREW MASSEY

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOWEN

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMALLEY

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY DELTA (DCC) LIMITED

View Document

06/10/106 October 2010 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O DELTA PLC 9 BRIDEWELL PLACE, BRIDEWELL GATE, LONDON EC4V 6AW

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED ROBERT WILLIAM GOWEN

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELTA (DCC) LIMITED / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0831 October 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0831 October 2008 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

31/10/0831 October 2008 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS; AMEND

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS; AMEND

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS; AMEND

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS; AMEND

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MR ROBERT ANTHONY SMALLEY

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL PRITCHARD

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 DIRECTOR APPOINTED MR NEIL BARTLEY PRITCHARD

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MARRIOTT

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0717 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 1 KINGSWAY LONDON WC2B 6XF

View Document

17/05/0617 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 AUDITOR'S RESIGNATION

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 AUD RES/ AUD APPOINT 24/02/03

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED DELTA ENCON LIMITED CERTIFICATE ISSUED ON 20/09/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 S369(4) SHT NOTICE MEET 01/09/99

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 S80A AUTH TO ALLOT SEC 01/09/99

View Document

02/07/992 July 1999 EXEMPTION FROM APPOINTING AUDITORS 21/05/99

View Document

17/05/9917 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9917 May 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 AUDITOR'S RESIGNATION

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

27/05/9827 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9827 May 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 51/52,CALTHORPE ROAD EDGBASTON BIRMINGHAM

View Document

04/02/934 February 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: MARLBOROUGH HOUSE HOLLY WALK LEAMINGTON SPA CV32 4LS

View Document

05/03/925 March 1992 ALTER MEM AND ARTS 09/02/92

View Document

05/03/925 March 1992 SECRETARY RESIGNED

View Document

25/02/9225 February 1992 COMPANY NAME CHANGED AMBERWEST LIMITED CERTIFICATE ISSUED ON 26/02/92

View Document

21/02/9221 February 1992 NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

09/01/929 January 1992 ALTER MEM AND ARTS 06/01/92

View Document

29/11/9129 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company