SUNSWITCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Change of details for Rellim Global Limited as a person with significant control on 2022-08-05

View Document

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

View Document

22/10/2422 October 2024 Director's details changed for Mr Bruce Graham Miller on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Sharon Miller on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Rellim Global Limited as a person with significant control on 2024-10-22

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Mr Bruce Graham Miller as a director on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Rellim Global Limited as a director on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Sharon Miller as a director on 2024-05-20

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

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

View Document

25/04/2425 April 2024 Change of details for Rellim Global Limited as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Rellim Global Limited on 2024-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

24/07/2324 July 2023 Cessation of Roger Angus Murphy as a person with significant control on 2022-08-10

View Document

26/05/2326 May 2023 Termination of appointment of Melanie Murphy as a director on 2023-04-17

View Document

26/05/2326 May 2023 Termination of appointment of Roger Angus Murphy as a director on 2023-04-17

View Document

26/05/2326 May 2023 Termination of appointment of Logan Murphy as a director on 2023-04-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

21/02/2221 February 2022 Change of details for Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

10/02/2210 February 2022 Cessation of Pirgamra Surt 1 Limited as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Notification of Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10

View Document

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

View Document

14/01/2214 January 2022 Appointment of Mrs Melanie Murphy as a director on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Duncan William George Montgomery as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Roger Angus Murphy as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Corbin Murphy as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Junior Murphy as a director on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Notification of Pirgamra Surt 1 Limited as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Lisa Auckland as a secretary on 2021-11-18

View Document

01/12/211 December 2021 Appointment of Mr Duncan William George Montgomery as a director on 2021-11-18

View Document

01/12/211 December 2021 Cessation of John Philip Auckland as a person with significant control on 2021-11-08

View Document

01/12/211 December 2021 Cessation of Lisa Auckland as a person with significant control on 2021-11-08

View Document

01/12/211 December 2021 Termination of appointment of John Philip Auckland as a director on 2021-11-18

View Document

01/12/211 December 2021 Termination of appointment of Lisa Auckland as a director on 2021-11-18

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 16/11/14 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1423 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/1415 October 2014 01/05/14 STATEMENT OF CAPITAL GBP 90

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

19/05/1419 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA AUCKLAND / 26/04/2012

View Document

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA AUCKLAND / 26/04/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP AUCKLAND / 26/04/2012

View Document

15/05/1215 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 6 LION STREET RYE EAST SUSSEX TN31 7LB

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/085 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/085 February 2008 COMPANY NAME CHANGED JOHN AUCKLAND MARKETING LIMITED CERTIFICATE ISSUED ON 05/02/08

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 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