SWITCHBLADE METALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Director's details changed for Miss Carole Jane Barrick on 2024-12-10 |
04/02/254 February 2025 | Termination of appointment of Graham Patrick Wilson as a director on 2024-12-13 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
03/10/243 October 2024 | Micro company accounts made up to 2023-12-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
14/12/2314 December 2023 | Appointment of Miss Carole Jane Barrick as a secretary on 2023-12-14 |
14/12/2314 December 2023 | Termination of appointment of Graham Patrick Wilson as a secretary on 2023-12-14 |
24/10/2324 October 2023 | Micro company accounts made up to 2022-12-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
21/09/2221 September 2022 | Appointment of Miss Carole Jane Barrick as a director on 2022-09-21 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-15 with updates |
03/10/213 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 23/12/2017 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
29/09/1729 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
09/10/169 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
16/09/1616 September 2016 | DIRECTOR APPOINTED MR JAMES HARRY CHRIMES |
12/01/1612 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
08/10/158 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
06/02/156 February 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN |
06/02/156 February 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
07/10/147 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
11/01/1411 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
07/10/137 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
15/12/1215 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
05/10/125 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
04/01/124 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
30/09/1130 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
04/02/114 February 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
24/09/1024 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALLEY / 14/01/2010 |
14/01/1014 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 14/01/2010 |
14/01/1014 January 2010 | SAIL ADDRESS CREATED |
14/01/1014 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CULLEN / 14/01/2010 |
14/01/1014 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
17/06/0917 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
03/02/093 February 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
05/02/085 February 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
10/02/0610 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
14/01/0214 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
07/03/017 March 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
20/07/0020 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/006 June 2000 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 55 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA |
24/05/0024 May 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/05/0016 May 2000 | DIRECTOR RESIGNED |
16/05/0016 May 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0021 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | DIRECTOR RESIGNED |
06/03/006 March 2000 | SECRETARY RESIGNED |
06/03/006 March 2000 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
28/02/0028 February 2000 | COMPANY NAME CHANGED EQUITEX TRADE LIMITED CERTIFICATE ISSUED ON 29/02/00 |
30/12/9930 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWITCHBLADE METALS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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