SWITCH PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr James Richard Watson on 2025-07-10

View Document

31/07/2531 July 2025 NewChange of details for Mrs Danielle Watson as a person with significant control on 2025-07-10

View Document

31/07/2531 July 2025 NewChange of details for Mr James Watson as a person with significant control on 2025-07-10

View Document

31/07/2531 July 2025 NewRegistered office address changed from 8 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR England to 9 Byford Court Crockatt Road Hadleigh Suffolk IP7 6rd on 2025-07-31

View Document

31/07/2531 July 2025 NewSecretary's details changed for Danielle Watson on 2025-07-10

View Document

31/07/2531 July 2025 NewDirector's details changed for Mrs Danielle Watson on 2025-07-10

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

21/03/2421 March 2024 Secretary's details changed for Danielle Watson on 2024-03-20

View Document

21/03/2421 March 2024 Director's details changed for Mr James Richard Watson on 2024-03-20

View Document

21/03/2421 March 2024 Change of details for Mrs Danielle Watson as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Change of details for Mr James Richard Watson as a person with significant control on 2024-03-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Registered office address changed from 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 8 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR on 2023-09-04

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059339560005

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059339560004

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 7 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH IP7 6RD

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 DIRECTOR APPOINTED MRS DANIELLE WATSON

View Document

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE ENGLAND

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 7 BYFORD COURT CROCKATT ROAD HADLEIGH SUFFOLK IP7 6RD ENGLAND

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM HADLEIGH BUSINESS CENTRE UNIT 16 CROCKATT ROAD HADLEIGH SUFFOLK IP7 6RH

View Document

20/09/1320 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATSON / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE WATSON / 01/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE GILBERT / 13/09/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/09/0919 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 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