SWITCHED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

28/04/2528 April 2025 Cessation of Victoria Collins as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Notification of Stuart Duncan Collins as a person with significant control on 2025-04-28

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/04/2429 April 2024 Notification of Victoria Collins as a person with significant control on 2017-02-01

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

10/12/2310 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Withdrawal of a person with significant control statement on 2023-09-13

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

30/04/2030 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MR SIMON NEIL COLLINS

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR STUART DUNCAN COLLINS

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART COLLINS

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR SIMON NEIL COLLINS

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA HALL

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM UNIT 4G SHOWFIELD LANE MALTON NORTH YORKSHIRE YO17 6BT ENGLAND

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR STUART DUNCAN COLLINS

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA COLLINS

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARY HALL / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS VICTORIA COLLINS

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM C4DI QUEEN STREET HULL HU1 1UU ENGLAND

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REED

View Document

09/05/169 May 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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