SWCH LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

20/03/2420 March 2024 Cessation of Maryluce Shirley Jeffery as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Notification of Alistair Gordon Reginald Jeffery as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Cessation of Michael Reginald Jeffery as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Notification of Swch Holdings Limited as a person with significant control on 2024-03-08

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

28/11/2328 November 2023 Termination of appointment of Michael Jeffery as a director on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Maryluce Shirley Jeffery as a director on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Daniel Michael Jeffery as a director on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Alistair Gordon Reginald Jeffery as a director on 2023-11-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

20/12/1920 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

23/11/1823 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

12/01/1812 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

14/08/1314 August 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYLUCE SHIRLEY JEFFERY / 09/05/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY / 09/05/2012

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

08/08/128 August 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED SOUTH WEST HEAVY HIAB HIRE LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

23/05/1223 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

21/09/1121 September 2011 23/05/11 STATEMENT OF CAPITAL GBP 6

View Document

21/09/1121 September 2011 23/05/11 STATEMENT OF CAPITAL GBP 6

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG UNITED KINGDOM

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARYLUCE SHIRLEY JEFFREY / 27/04/2011

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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