GLOBAL SWITCH LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

12/05/2512 May 2025 Withdrawal of a person with significant control statement on 2025-05-12

View Document

12/05/2512 May 2025 Notification of Global Switch Holdings Ltd as a person with significant control on 2017-05-05

View Document

21/11/2421 November 2024 Appointment of Mr Peter William Domeney as a director on 2024-11-19

View Document

14/07/2414 July 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of John Anthony Corcoran as a director on 2024-01-01

View Document

04/12/234 December 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/04/2328 April 2023 Appointment of Mr Adam Michael Eaton as a director on 2023-04-12

View Document

28/04/2328 April 2023 Director's details changed for Mr David Colin Doyle on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mr Ashley Thomas Edward Muldoon as a director on 2023-04-12

View Document

28/04/2328 April 2023 Director's details changed for Mr John Anthony Corcoran on 2023-04-28

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Director's details changed for Mr John Anthony Corcoran on 2015-09-15

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED JOHN ANTHONY CORCORAN

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD OF LYMPNE

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWSON

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL HOWARD OF LYMPNE / 25/06/2012

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 SECTION 519 ONLY

View Document

06/05/116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED LORD MICHAEL HOWARD OF LYMPNE

View Document

11/05/1011 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FINANCIAL AGREEMENTS 30/03/2010

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CHRISTOPHER ROWSON / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD COLLINS / 01/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE BENJAMIN / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 01/01/2010

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED RICHARD ROWSON

View Document

08/07/098 July 2009 AUDITOR'S RESIGNATION

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED DATA CENTRE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/06/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PATRICK COLIN O'DRISCOLL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLLINS / 23/05/2007

View Document

13/05/0813 May 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/04/088 April 2008 SECRETARY APPOINTED ANNE BENJAMIN

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY SISEC LIMITED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 COMPANY BUSINESS 23/05/07

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED 3532ND SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

04/05/074 May 2007 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