SWITCH CLUB SOUTHAMPTON LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Termination of appointment of Peter Toland as a secretary on 2024-03-01

View Document

17/12/2417 December 2024 Termination of appointment of Gary Lee Bennetton as a director on 2024-03-01

View Document

08/11/248 November 2024 Termination of appointment of Richard Mark Gilbert as a director on 2024-03-01

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-02-28 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Secretary's details changed for Mr Peter Toland on 2023-04-24

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Director's details changed for Mr Gary Lee Bennetton on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Mr Gary Lee Bennetton as a person with significant control on 2022-10-24

View Document

04/10/224 October 2022 Change of details for a person with significant control

View Document

03/10/223 October 2022 Director's details changed for Mr Ryan Derek Keary on 2022-05-20

View Document

03/10/223 October 2022 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Gary Lee Bennetton on 2022-05-20

View Document

03/10/223 October 2022 Director's details changed for Mr Richard Mark Gilbert on 2022-05-20

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

02/12/192 December 2019 CESSATION OF VICTORIA SHEPPARD AS A PSC

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LEE BENNETTON

View Document

18/09/1918 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHEPPARD

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR GARY LEE BENNETTON

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA SHEPPARD / 15/10/2018

View Document

29/05/1829 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

09/10/179 October 2017 CESSATION OF WILLIAM COOK AS A PSC

View Document

22/09/1722 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SHEPPARD

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWITCH SOUTH LIMITED

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MISS VICTORIA SHEPPARD

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COOK / 22/02/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

16/05/1616 May 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR WILLIAM COOK

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 127 ABOVE BAR STREET SOUTHAMPTON SO14 7FN UNITED KINGDOM

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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