WE SWITCH LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-22

View Document

29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2023-08-22

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-08-22

View Document

25/10/2125 October 2021 Liquidators' statement of receipts and payments to 2021-08-22

View Document

20/08/1920 August 2019 Registered office address changed from , a6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2019-08-20

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR VICILEI BRAND

View Document

20/02/1820 February 2018 CESSATION OF VICILEI BRAND AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA WARD

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 CESSATION OF LAURA ASHLEIGH WARD AS A PSC

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / DAVID BAKER / 06/02/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Registered office address changed from , 246 Park View Whitley Bay, NE26 3QX to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2017-08-23

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 246 PARK VIEW WHITLEY BAY NE26 3QX

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAKER / 12/01/2017

View Document

12/01/1712 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/05/1613 May 2016 DIRECTOR APPOINTED DAVID BAKER

View Document

27/04/1627 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1523 November 2015 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