SWITCH IP LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewChange of details for Switch Communications Limited as a person with significant control on 2025-06-16

View Document

05/06/255 June 2025 NewRegistration of charge 045421230007, created on 2025-06-03

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

04/05/244 May 2024 Register inspection address has been changed from 11 the Avenue Southampton SO17 1XF England to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

03/05/243 May 2024 Register(s) moved to registered inspection location 11 the Avenue Southampton SO17 1XF

View Document

03/05/243 May 2024 Register(s) moved to registered office address Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD

View Document

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

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Registration of charge 045421230005, created on 2021-12-10

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045421230003

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045421230002

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045421230004

View Document

15/08/1815 August 2018 CESSATION OF PAUL JAMES BRADFORD AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWITCH COMMUNICATIONS LIMITED

View Document

15/08/1815 August 2018 CESSATION OF LIVIGBRIDGE5 LP AS A PSC

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045421230003

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 ADOPT ARTICLES 11/05/2016

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045421230002

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045421230001

View Document

28/01/1628 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1628 January 2016 ADOPT ARTICLES 18/01/2016

View Document

25/01/1625 January 2016 AUDITOR'S RESIGNATION

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW OWEN KIRK / 19/08/2015

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045421230001

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

16/07/1516 July 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM NO 1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JAMES NEIL WILSON

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOMENICO CAMPANARO

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY DOMENICO CAMPANARO

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DOMENICO CAMPANARO / 01/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID TERRY / 01/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO CAMPANARO / 01/08/2012

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 1 AND 2 HOGARTH COURT HOGARTH CRESCENT CROYDON SURREY CR0 2JE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0317 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 COMPANY NAME CHANGED ENFRANCHISE 477 LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 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