SWITCHED ON COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Appointment of Mrs Karen Wilson as a director on 2024-03-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

04/03/214 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

19/05/2019 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049646420002

View Document

12/03/1912 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

15/03/1815 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN WILSON

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM IAN MACDONALD WILSON / 31/07/2016

View Document

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY SIMON COOLING

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COOLING

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 29/05/15 STATEMENT OF CAPITAL GBP 50

View Document

01/07/151 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1519 June 2015 OFF MARKET SHARE PURCHASE APPROVED 29/05/2015

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN MACDONALD WILSON / 14/01/2013

View Document

13/12/1213 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/12/112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/12/101 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAN MACDONALD WILSON / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON EDWARD COOLING / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD COOLING / 24/12/2009

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 337 HIGH ROAD ILFORD ESSEX IG1 1TE

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: WHITTLES CHARTERED ACCOUNTANTS 1 RICHMOND ROAD ST ANNE'S ON SEA LANCASHIRE FY8 1PE

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/12/0610 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED BEEZER COMMUNICATION LTD CERTIFICATE ISSUED ON 19/11/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 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