R & B SWITCHGEAR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

26/02/2526 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/12/2024 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/11/1919 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ELLIOTT BESWICK / 01/11/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN ROWLAND

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS ROWLAND

View Document

19/12/1819 December 2018 SALE OF SHARES TO A DIRECTOR 28/11/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN BESWICK / 29/11/2017

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN BESWICK / 29/11/2017

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR LEWIS MICHAEL ROWLAND

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR MAX BESWICK

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

29/07/1429 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/146 March 2014 ADOPT ARTICLES 28/02/2014

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BURGESS

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/123 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

06/08/106 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM SWITCHGEAR HOUSE THE COURTYARD GREEN LANE HEYWOOD LANCASHIRE OL10 2EX

View Document

03/08/093 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 10/07/99; CHANGE OF MEMBERS

View Document

06/09/996 September 1999 £ IC 200/150 31/03/99 £ SR 50@1=50

View Document

26/08/9926 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/99

View Document

22/04/9922 April 1999 P.O.S 50 £1 SH 31/03/99

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/10/985 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/03/9820 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: UNIT 3, GREENBOOTH ROAD NORDEN ROCHDALE LANCASHIRE OL12 7TD

View Document

22/07/9722 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/04/972 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/10/921 October 1992 S369(4) SHT NOTICE MEET 03/09/92

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 COMPANY NAME CHANGED R & B ELEVATOR SERVICES (ROCHDAL E) LIMITED CERTIFICATE ISSUED ON 29/05/92

View Document

28/05/9228 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/92

View Document

29/08/9129 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/08/911 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 ALTER MEM AND ARTS 16/07/91

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/07/9125 July 1991 COMPANY NAME CHANGED SPEED 1747 LIMITED CERTIFICATE ISSUED ON 26/07/91

View Document

10/07/9110 July 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