SWITCH ON SECURITY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Registered office address changed from Block 1 Unit 14 - 15 Cannock Chase Enterprise Centre Hednesford Cannock Staffordshire WS12 0QU to Unit 26 Park Lane Wolverhampton WV10 9QB on 2023-05-12

View Document

12/05/2312 May 2023 Notification of Protect and Serve Home Security Ltd as a person with significant control on 2023-01-13

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Termination of appointment of Simon Michael Brennan as a director on 2023-01-13

View Document

13/01/2313 January 2023 Cessation of Simon Michael Brennan as a person with significant control on 2023-01-13

View Document

04/01/234 January 2023 Appointment of Mr Mark Bennett as a director on 2023-01-03

View Document

04/01/234 January 2023 Termination of appointment of Andrew Brennan as a director on 2023-01-03

View Document

04/01/234 January 2023 Termination of appointment of Anna Brennan as a secretary on 2023-01-03

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 6 WEST CANNOCK WAY CANNOCK CHASE ENTERPRISE CENTRE CANNOCK STAFFORDSHIRE WS12 0QW

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR ANDREW BRENNAN

View Document

25/10/1225 October 2012 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1225 October 2012 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1225 October 2012 INCREASE AUTHORISED SHARE CAPITAL 01/04/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRENNAN

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR SIMON MICHAEL BRENNAN

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA BRENNAN / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRENNAN / 16/03/2010

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MRS ANNA BRENNAN

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR ANDREW BRENNAN

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW BLACK

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY CLARE JONES

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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