SUNSWITCH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-17 with updates |
17/04/2517 April 2025 | Change of details for Rellim Global Limited as a person with significant control on 2022-08-05 |
22/10/2422 October 2024 | Registered office address changed from Oldfield Advisory Santis House Curriers Close Coventry CV4 8AW United Kingdom to 1120 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 2024-10-22 |
22/10/2422 October 2024 | Director's details changed for Mr Bruce Graham Miller on 2024-10-22 |
22/10/2422 October 2024 | Director's details changed for Sharon Miller on 2024-10-22 |
22/10/2422 October 2024 | Change of details for Rellim Global Limited as a person with significant control on 2024-10-22 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Appointment of Mr Bruce Graham Miller as a director on 2024-05-20 |
21/05/2421 May 2024 | Termination of appointment of Rellim Global Limited as a director on 2024-05-21 |
21/05/2421 May 2024 | Appointment of Sharon Miller as a director on 2024-05-20 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-17 with updates |
25/04/2425 April 2024 | Registered office address changed from Gamekeepers Ravens Green Little Bentley Colchester Essex CO7 8TA United Kingdom to Oldfield Advisory Santis House Curriers Close Coventry CV4 8AW on 2024-04-25 |
25/04/2425 April 2024 | Change of details for Rellim Global Limited as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Director's details changed for Rellim Global Limited on 2024-04-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Registered office address changed from C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF England to Gamekeepers Ravens Green Little Bentley Colchester Essex CO7 8TA on 2023-09-12 |
24/07/2324 July 2023 | Cessation of Roger Angus Murphy as a person with significant control on 2022-08-10 |
26/05/2326 May 2023 | Termination of appointment of Melanie Murphy as a director on 2023-04-17 |
26/05/2326 May 2023 | Termination of appointment of Roger Angus Murphy as a director on 2023-04-17 |
26/05/2326 May 2023 | Termination of appointment of Logan Murphy as a director on 2023-04-17 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
21/02/2221 February 2022 | Change of details for Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
10/02/2210 February 2022 | Cessation of Pirgamra Surt 1 Limited as a person with significant control on 2022-02-10 |
10/02/2210 February 2022 | Notification of Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10 |
26/01/2226 January 2022 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF on 2022-01-26 |
14/01/2214 January 2022 | Appointment of Mrs Melanie Murphy as a director on 2022-01-14 |
14/01/2214 January 2022 | Termination of appointment of Duncan William George Montgomery as a director on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mr Roger Angus Murphy as a director on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mr Corbin Murphy as a director on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mr Junior Murphy as a director on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Notification of Pirgamra Surt 1 Limited as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Lisa Auckland as a secretary on 2021-11-18 |
01/12/211 December 2021 | Appointment of Mr Duncan William George Montgomery as a director on 2021-11-18 |
01/12/211 December 2021 | Cessation of John Philip Auckland as a person with significant control on 2021-11-08 |
01/12/211 December 2021 | Cessation of Lisa Auckland as a person with significant control on 2021-11-08 |
01/12/211 December 2021 | Termination of appointment of John Philip Auckland as a director on 2021-11-18 |
01/12/211 December 2021 | Termination of appointment of Lisa Auckland as a director on 2021-11-18 |
23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/10/2021 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
07/02/207 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/08/181 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/06/162 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/05/155 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/12/142 December 2014 | 16/11/14 STATEMENT OF CAPITAL GBP 100 |
23/10/1423 October 2014 | VARYING SHARE RIGHTS AND NAMES |
15/10/1415 October 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 90 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/09/1429 September 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
19/05/1419 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/05/1313 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA AUCKLAND / 26/04/2012 |
17/05/1217 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA AUCKLAND / 26/04/2012 |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP AUCKLAND / 26/04/2012 |
15/05/1215 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
26/03/1026 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 6 LION STREET RYE EAST SUSSEX TN31 7LB |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD |
30/04/0930 April 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/08/0820 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/05/085 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/02/085 February 2008 | COMPANY NAME CHANGED JOHN AUCKLAND MARKETING LIMITED CERTIFICATE ISSUED ON 05/02/08 |
03/08/073 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/08/073 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/08/073 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/05/065 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
26/02/0426 February 2004 | SECRETARY RESIGNED |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED |
20/06/0320 June 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
20/01/0320 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0220 June 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | SECRETARY RESIGNED |
11/06/0211 June 2002 | NEW SECRETARY APPOINTED |
03/05/013 May 2001 | NEW SECRETARY APPOINTED |
03/05/013 May 2001 | NEW DIRECTOR APPOINTED |
30/04/0130 April 2001 | SECRETARY RESIGNED |
30/04/0130 April 2001 | DIRECTOR RESIGNED |
26/04/0126 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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