SWITCHGEAR SERVICES & 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
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

15/12/2215 December 2022 Register inspection address has been changed from C/O Dbh 16 Dorcan Business Village Murdock Road Dorcan Swindon Wiltshire SN3 5HY United Kingdom to Moore & Smalley Tithebarn Street Liverpool L2 2QP

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 70

View Document

03/06/193 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/193 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED WENDY MAY

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY MAY

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED STEPHEN JOHN MAY

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MAY

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 6 PIPITDENE COVINGHAM SWINDON WILTSHIRE SN3 5AT

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY MAY

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE WHATLING / 10/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP WHATLING / 10/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP WHATLING / 15/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP WHATLING / 15/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE WHATLING / 15/12/2014

View Document

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 1 LYME WAY ABBEYMEADS SWINDON WILTS SN25 4TW UNITED KINGDOM

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MAY / 01/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MAY / 01/06/2012

View Document

20/12/1120 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SAIL ADDRESS CREATED

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 30/07/11 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1130 August 2011 ARTICLES OF ASSOCIATION

View Document

30/08/1130 August 2011 INCREASE IN SHARE CAPITAL FROM £4 TO £100,000 25/07/2011

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MRS WENDY MAY

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MRS LUCINDA JANE WHATLING

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP WHATLING / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MAY / 01/10/2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK LARDER

View Document

01/12/081 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information