SWITCHGEAR SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/03/2512 March 2025 | Director's details changed for Annette Louise Kennedy on 2025-01-01 |
12/03/2512 March 2025 | Director's details changed for Richard John Thomas Kennedy on 2025-01-01 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Appointment of Mr Richard John Rose as a director on 2024-07-01 |
02/07/242 July 2024 | Appointment of Mr Laurence Matthew Saunders as a director on 2024-07-01 |
11/06/2411 June 2024 | Change of details for Mr Richard John Thomas Kennedy as a person with significant control on 2024-03-08 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN THOMAS KENNEDY / 01/03/2017 |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LOUISE KENNEDY / 01/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/08/1431 August 2014 | SECOND FILING WITH MUD 07/03/14 FOR FORM AR01 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | DIRECTOR APPOINTED ANNETTE LOUISE KENNEDY |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM, UNIT 7B DAVY COURT CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ |
28/03/1428 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1326 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, SECRETARY ALAN GREEN |
06/03/136 March 2013 | RETURN OF PURCHASE OF OWN SHARES |
06/03/136 March 2013 | 06/03/13 STATEMENT OF CAPITAL GBP 20000 |
18/02/1318 February 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN |
30/07/1230 July 2012 | RETURN OF PURCHASE OF OWN SHARES |
30/07/1230 July 2012 | 30/07/12 STATEMENT OF CAPITAL GBP 20000 |
24/07/1224 July 2012 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/04/1211 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM, UNIT 1 EASTLANDS COURT, ST PETERS ROAD, RUGBY, WARWICKSHIRE, CV21 3QP |
09/04/109 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GREEN / 07/03/2010 |
09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALAN GREEN / 07/03/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN THOMAS KENNEDY / 07/03/2010 |
29/03/1029 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/07/093 July 2009 | APPOINTMENT TERMINATED DIRECTOR COLIN LEAK |
25/03/0925 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/05/082 May 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/04/0720 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | NEW DIRECTOR APPOINTED |
25/04/0625 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
04/08/054 August 2005 | NEW DIRECTOR APPOINTED |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/06/0527 June 2005 | NEW SECRETARY APPOINTED |
27/06/0527 June 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/05/0520 May 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/06/0417 June 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
29/06/0329 June 2003 | SECRETARY RESIGNED |
29/06/0329 June 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/05/0329 May 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/05/0329 May 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
29/05/0329 May 2003 | NC INC ALREADY ADJUSTED 03/04/03 |
29/05/0329 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | £ NC 1000/30000 03/04/ |
29/05/0329 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
07/03/037 March 2003 | 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 SWITCHGEAR SYSTEMS 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