SWITCH TECHNICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 28 October 2015 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 28 October 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/11/1219 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD STUART WEST / 15/07/2011 |
16/11/1116 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / DENISE WEST / 15/07/2011 |
16/11/1116 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1128 July 2011 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 6 HOLME LAND INGLEBY BARWICK STOCKTON ON TEES TS17 5FB |
11/11/1011 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 5 January 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD STUART WEST / 01/10/2009 |
29/10/0929 October 2009 | CURREXT FROM 05/01/2010 TO 31/03/2010 |
29/10/0929 October 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
28/09/0928 September 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
25/09/0925 September 2009 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | DISS40 (DISS40(SOAD)) |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 5 January 2008 |
27/01/0927 January 2009 | FIRST GAZETTE |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/01/07 |
10/08/0710 August 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 05/01/07 |
07/07/077 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/076 January 2007 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
01/12/051 December 2005 | NEW SECRETARY APPOINTED |
31/10/0531 October 2005 | DIRECTOR RESIGNED |
31/10/0531 October 2005 | SECRETARY RESIGNED |
28/10/0528 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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