SWITCH NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-08 with updates

View Document

17/06/2517 June 2025 Change of details for Mr Shaun Blenkin as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 Change of details for Mr Jason Bertucci as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 Change of details for Mrs Michelle Bertucci as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Change of details for Mrs Julia Ann Blenkin as a person with significant control on 2025-06-16

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Sub-division of shares on 2024-05-08

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

27/02/2427 February 2024 Registered office address changed from Unit 1a Park Farm Courtyard Easthorpe Malton YO17 6QX England to Unit 1B Park Farm Courtyard Easthorpe Malton North Yorkshire YO17 6QX on 2024-02-27

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Change of share class name or designation

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM UNIT 3 PARK FARM COURTYARD EASTHORPE MALTON NORTH YORKSHIRE YO17 6QX

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BLENKIN / 17/10/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIA ANN BLENKIN / 17/10/2017

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN BLENKIN

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERTUCCI / 24/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BLENKIN / 24/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 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

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERTUCCI / 08/05/2015

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 30 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AW ENGLAND

View Document

19/10/1419 October 2014 REGISTERED OFFICE CHANGED ON 19/10/2014 FROM SCHOOL HOUSE WHITWELL YORK YO60 7JJ

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

23/05/1323 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/128 May 2012 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