COMPSWITCH.COM LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/05/224 May 2022 Compulsory strike-off action has been suspended

View Document

04/05/224 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Confirmation statement made on 2021-03-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR ALEXANDER EDWARD OLIVER DAVIES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR BENJAMIN JOHN MITCHELL

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / CAERUS:UK HOLDINGS LIMITED / 01/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / CAERUS:UK HOLDINGS LIMITED / 01/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / CAERUS:UK HOLDINGS LIMITED / 01/04/2020

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / CAERUS:UK HOLDINGS LIMITED / 01/04/2020

View Document

10/04/2010 April 2020 CESSATION OF JOHN CHARLTON AS A PSC

View Document

10/04/2010 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAERUS:UK HOLDINGS LIMITED

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

22/03/2022 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHON PARKER

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 399 THE CUBE HAVERTON HILL ROAD BILLINGHAM TS23 1PY ENGLAND

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM 8 EGGLESTON COURT RIVERSIDE PARK MIDDLESBROUGH TS2 1RU ENGLAND

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLTON

View Document

27/11/1927 November 2019 CESSATION OF JONATHON PARKER AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON PARKER

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR JOHN CHARLTON

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR JONATHON PARKER

View Document

07/08/197 August 2019 CESSATION OF PAUL PARKER AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PARKER

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM CLEVELAND BUSINESS CENTRE WATSON STREET MIDDLESBROUGH TS1 2RQ UNITED KINGDOM

View Document

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

View Accounts

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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