SWCH LIMITED
Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with no updates | 
| 17/12/2417 December 2024 | Accounts for a dormant company made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-19 with updates | 
| 20/03/2420 March 2024 | Cessation of Maryluce Shirley Jeffery as a person with significant control on 2024-03-08 | 
| 20/03/2420 March 2024 | Notification of Alistair Gordon Reginald Jeffery as a person with significant control on 2024-03-08 | 
| 20/03/2420 March 2024 | Cessation of Michael Reginald Jeffery as a person with significant control on 2024-03-08 | 
| 20/03/2420 March 2024 | Notification of Swch Holdings Limited as a person with significant control on 2024-03-08 | 
| 29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 | 
| 28/11/2328 November 2023 | Termination of appointment of Michael Jeffery as a director on 2023-11-28 | 
| 28/11/2328 November 2023 | Termination of appointment of Maryluce Shirley Jeffery as a director on 2023-11-28 | 
| 28/11/2328 November 2023 | Appointment of Mr Daniel Michael Jeffery as a director on 2023-11-28 | 
| 28/11/2328 November 2023 | Appointment of Mr Alistair Gordon Reginald Jeffery as a director on 2023-11-28 | 
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-19 with no updates | 
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-19 with no updates | 
| 31/01/2231 January 2022 | Accounts for a dormant company made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES | 
| 20/12/1920 December 2019 | 31/05/19 UNAUDITED ABRIDGED | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES | 
| 23/11/1823 November 2018 | 31/05/18 UNAUDITED ABRIDGED | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES | 
| 12/01/1812 January 2018 | 31/05/17 UNAUDITED ABRIDGED | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | 
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 09/05/169 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders | 
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 21/04/1521 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders | 
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 03/06/143 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 17/08/1317 August 2013 | DISS40 (DISS40(SOAD)) | 
| 14/08/1314 August 2013 | Annual return made up to 19 April 2013 with full list of shareholders | 
| 13/08/1313 August 2013 | FIRST GAZETTE | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYLUCE SHIRLEY JEFFERY / 09/05/2012 | 
| 02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY / 09/05/2012 | 
| 15/01/1315 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | 
| 15/08/1215 August 2012 | DISS40 (DISS40(SOAD)) | 
| 14/08/1214 August 2012 | FIRST GAZETTE | 
| 08/08/128 August 2012 | Annual return made up to 19 April 2012 with full list of shareholders | 
| 23/05/1223 May 2012 | COMPANY NAME CHANGED SOUTH WEST HEAVY HIAB HIRE LIMITED CERTIFICATE ISSUED ON 23/05/12 | 
| 23/05/1223 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 16/05/1216 May 2012 | CURREXT FROM 30/04/2012 TO 31/05/2012 | 
| 21/09/1121 September 2011 | 23/05/11 STATEMENT OF CAPITAL GBP 6 | 
| 21/09/1121 September 2011 | 23/05/11 STATEMENT OF CAPITAL GBP 6 | 
| 22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG UNITED KINGDOM | 
| 27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARYLUCE SHIRLEY JEFFREY / 27/04/2011 | 
| 19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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