SWITCHGEAR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Director's details changed for Annette Louise Kennedy on 2025-01-01

View Document

12/03/2512 March 2025 Director's details changed for Richard John Thomas Kennedy on 2025-01-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Mr Richard John Rose as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Laurence Matthew Saunders as a director on 2024-07-01

View Document

11/06/2411 June 2024 Change of details for Mr Richard John Thomas Kennedy as a person with significant control on 2024-03-08

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 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

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN THOMAS KENNEDY / 01/03/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LOUISE KENNEDY / 01/03/2017

View Document

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

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Accounts

31/08/1431 August 2014 SECOND FILING WITH MUD 07/03/14 FOR FORM AR01

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED ANNETTE LOUISE KENNEDY

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM, UNIT 7B DAVY COURT CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ

View Document

28/03/1428 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY ALAN GREEN

View Document

06/03/136 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/136 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 20000

View Document

18/02/1318 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1230 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 20000

View Document

24/07/1224 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM, UNIT 1 EASTLANDS COURT, ST PETERS ROAD, RUGBY, WARWICKSHIRE, CV21 3QP

View Document

09/04/109 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GREEN / 07/03/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN GREEN / 07/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN THOMAS KENNEDY / 07/03/2010

View Document

29/03/1029 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN LEAK

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/05/0329 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0329 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

29/05/0329 May 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 £ NC 1000/30000 03/04/

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 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