SWITCH CONSULTING RECRUITMENT LIMITED

Company Documents

DateDescription
20/12/2320 December 2023 Order of court to wind up

View Document

07/12/237 December 2023 Notice of a court order ending Administration

View Document

18/07/2318 July 2023 Administrator's progress report

View Document

18/01/2318 January 2023 Administrator's progress report

View Document

13/12/2213 December 2022 Notice of extension of period of Administration

View Document

15/02/2215 February 2022 Statement of administrator's proposal

View Document

08/01/228 January 2022 Registered office address changed from Floor One Livery Place Livery Street Birmingham B3 2PB England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-01-08

View Document

08/01/228 January 2022 Appointment of an administrator

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON GREATER MANCHESTER M20 4AF

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067118230001

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN WELLS

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN WELLS

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 CESSATION OF MARTIN WELLS AS A PSC

View Document

25/06/2025 June 2020 CESSATION OF ALEX JOHN FOXELL AS A PSC

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX FOXELL

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MRS CLAIRE LOUISE DAVIES

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE DAVIES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 CONVERTION OF SHARES 09/12/2014

View Document

21/11/1421 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 RE-ELECT CHAIRMAN 19/12/2013

View Document

03/01/143 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/143 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 200

View Document

13/12/1313 December 2013 ADOPT ARTICLES 04/12/2013

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR MARTIN JAMES WELLS

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR GILBERT MURRAY

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY GILBERT MURRAY

View Document

12/09/1312 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES WELLS / 01/10/2009

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GILBERT ALAIN MURRAY / 01/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT ALAIN MURRAY / 01/10/2009

View Document

04/11/104 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED ALEX JOHN FOXELL

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 01/04/09 STATEMENT OF CAPITAL GBP 1

View Document

05/04/095 April 2009 DIRECTOR APPOINTED MARTIN JAMES WELLS

View Document

04/10/084 October 2008 COMPANY NAME CHANGED REACH RECRUITMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 07/10/08

View Document

30/09/0830 September 2008 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