SWITCH BUSINESS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Change of details for Orangutans Marketing Limited as a person with significant control on 2024-12-01

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Kevin Lumley as a director on 2024-06-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Notification of Orangutans Marketing Limited as a person with significant control on 2022-09-26

View Document

11/10/2211 October 2022 Cessation of Peter Thomas Mcfarlane Mcgirr as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of Peter Thomas Mcfarlane Mcgirr as a director on 2022-09-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Paul John William Fox as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Stephen Paul Fletcher as a director on 2022-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

04/02/224 February 2022 Appointment of Mr Aidon Hudson as a director on 2022-02-02

View Document

04/02/224 February 2022 Appointment of Mr Peter Thomas Mcfarlane Mcgirr as a director on 2022-02-02

View Document

04/02/224 February 2022 Appointment of Mr Kevin Lumley as a director on 2022-02-02

View Document

18/01/2218 January 2022 Termination of appointment of Andrew Dyball as a director on 2021-12-29

View Document

17/01/2217 January 2022 Notification of Peter Mcgirr as a person with significant control on 2021-12-29

View Document

17/01/2217 January 2022 Cessation of Stephen Paul Fletcher as a person with significant control on 2021-12-29

View Document

17/01/2217 January 2022 Cessation of Paul John William Fox as a person with significant control on 2021-12-29

View Document

17/01/2217 January 2022 Cessation of Andrew Dyball as a person with significant control on 2021-12-29

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

09/11/169 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE POEL

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 21/01/16 STATEMENT OF CAPITAL GBP 500

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 SUB-DIVISION 11/09/15

View Document

28/10/1528 October 2015 11/09/15 STATEMENT OF CAPITAL GBP 700

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR PAUL FOX

View Document

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED SWITCH BUSINESS GAS LTD CERTIFICATE ISSUED ON 26/09/15

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR ANDREW DYBALL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM FLOWER GARDEN COTTAGE CROOME D'ABITOT SEVERN STOKE WORCESTER WORCESTERSHIRE WR8 9DW UNITED KINGDOM

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS UNITED KINGDOM

View Document

10/02/1110 February 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