SWITCH EZ LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Director's details changed for Aron Siddique on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mr Aron Najam Siddique as a director on 2025-01-20

View Document

22/01/2522 January 2025 Termination of appointment of Aron Siddique as a director on 2025-01-22

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-08-31

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Micro company accounts made up to 2022-08-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Micro company accounts made up to 2021-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-07-14 with updates

View Document

30/03/2330 March 2023 Registered office address changed from 278 Station Road Stechford Birmingham B33 8QR England to 188 Soho Road Birmingham B21 9LR on 2023-03-30

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/06/2214 June 2022 Registered office address changed from , 15 Montano Drive, Wolverhampton, WV10 9GG, England to 188 Soho Road Birmingham B21 9LR on 2022-06-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Appointment of Aron Siddique as a director on 2021-07-01

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

14/07/2114 July 2021 Registered office address changed from Haycroft Tamworth Road Fillongley Coventry CV7 8DY England to 15 Montano Drive Wolverhampton WV10 9GG on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

14/07/2114 July 2021 Termination of appointment of Tahir Rehman as a director on 2021-07-01

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 DIRECTOR APPOINTED MR TAHIR REHMAN

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 278 STATION ROAD BIRMINGHAM B33 8QR ENGLAND

View Document

28/08/2028 August 2020 Registered office address changed from , 278 Station Road, Birmingham, B33 8QR, England to 188 Soho Road Birmingham B21 9LR on 2020-08-28

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAIFUR REHMAN

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR SAIFUR REHMAN

View Document

29/05/2029 May 2020 Registered office address changed from , 15 Montano Drive, Wolverhampton, WV10 9GG, United Kingdom to 188 Soho Road Birmingham B21 9LR on 2020-05-29

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 15 MONTANO DRIVE WOLVERHAMPTON WV10 9GG UNITED KINGDOM

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR ARON SIDDIQUE

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED INFINITY CALL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/05/18

View Document

01/08/171 August 2017 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