SWITCHTEC COMPONENTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewChange of share class name or designation

View Document

17/06/2517 June 2025 NewParticulars of variation of rights attached to shares

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LESTER

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARY JOHNSON

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MRS JULIA MARY JOHNSON

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ALAN LESTER

View Document

01/06/201 June 2020 CESSATION OF ALAN LESTER AS A PSC

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN LESTER

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESTER / 01/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LESTER / 01/11/2014

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JEREMY LESTER / 01/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LESTER / 01/11/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MRS JANET LESTER

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 S-DIV 30/12/03

View Document

13/01/0413 January 2004 NC INC ALREADY ADJUSTED 30/12/03

View Document

13/01/0413 January 2004 £ NC 100/1000 30/12/0

View Document

13/01/0413 January 2004 SHARES AGREEMENT OTC

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS; AMEND

View Document

15/07/9415 July 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/10/9314 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 EXEMPTION FROM APPOINTING AUDITORS 04/12/92

View Document

14/12/9214 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/11/9223 November 1992 S366A DISP HOLDING AGM 21/08/92

View Document

23/11/9223 November 1992 S386 DISP APP AUDS 21/08/92

View Document

23/11/9223 November 1992 S252 DISP LAYING ACC 21/08/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/05/9121 May 1991 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