TRENDI SWITCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 Satisfaction of charge 088493000002 in full

View Document

16/04/2516 April 2025 Registered office address changed from PO Box Po Box 890 Po Box 890 Po Box 890 Forest Row East Sussex RH19 9LX England to 12 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS on 2025-04-16

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Satisfaction of charge 088493000004 in full

View Document

09/08/249 August 2024 Satisfaction of charge 088493000005 in full

View Document

02/08/242 August 2024 Registration of charge 088493000007, created on 2024-07-30

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Registration of charge 088493000006, created on 2023-08-02

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088493000004

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088493000005

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088493000003

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM LINES BARN FARM LINES FARM ESTATE PARROCK LANE COLEMANS HATCH HARTFIELD EAST SUSSEX TN7 4HT

View Document

31/12/1831 December 2018 Registered office address changed from , Lines Barn Farm Lines Farm Estate Parrock Lane, Colemans Hatch, Hartfield, East Sussex, TN7 4HT to PO Box Po Box 890 Po Box 890 Po Box 890 Forest Row East Sussex RH19 9LX on 2018-12-31

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS STEPHANIE LOUISE SUNDERLAND

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088493000003

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BEN SUNDERLAND / 10/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN KEITH SUNDERLAND / 10/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACKIE / 10/03/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088493000002

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088493000001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ANDREW MACKIE

View Document

08/07/158 July 2015 01/04/14 STATEMENT OF CAPITAL GBP 300

View Document

15/06/1515 June 2015 Registered office address changed from , Unit D2 Horsted Keynes Business Park, Cinder Hill, Haywards Heath, West Sussex, RH17 7BA to PO Box Po Box 890 Po Box 890 Po Box 890 Forest Row East Sussex RH19 9LX on 2015-06-15

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM UNIT D2 HORSTED KEYNES BUSINESS PARK CINDER HILL HAYWARDS HEATH WEST SUSSEX RH17 7BA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

27/01/1427 January 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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