SWITCH RENTALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

19/12/2419 December 2024 Registered office address changed from Unit 2 Varlin Court Western Industrial Estate Caerphilly CF83 1BQ United Kingdom to 7 Stratford Place 7 Stratford Place London W1C 1AY on 2024-12-19

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Frederik Reynaert as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Withdrawal of a person with significant control statement on 2023-03-09

View Document

09/03/239 March 2023 Notification of Ooodles Group Ltd as a person with significant control on 2023-03-07

View Document

08/03/238 March 2023 Termination of appointment of Kenneth Keating as a director on 2023-03-07

View Document

17/01/2317 January 2023 Termination of appointment of Chris Webb as a director on 2022-10-19

View Document

17/01/2317 January 2023 Appointment of Mr Leonardo Poggiali as a director on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Chris Webb on 2021-12-13

View Document

04/11/214 November 2021 Appointment of Mr Frederik Reynaert as a director on 2021-11-04

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2020

View Document

09/09/209 September 2020 11/08/2020

View Document

09/09/209 September 2020 ARTICLES OF ASSOCIATION

View Document

28/08/2028 August 2020 SECOND FILED SH01 - 31/10/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

28/08/2028 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 1876090

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH KEATING / 07/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 ADOPT ARTICLES 08/10/2018

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

17/12/1817 December 2018 NOTIFICATION OF PSC STATEMENT ON 14/10/2018

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 PREVSHO FROM 30/06/2019 TO 30/06/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM SWITCH RENTALS LTD - C/O KILSBY WILLIAMS CEDAR HOUSE HAZEL DRIVE NEWPORT NP10 8FY WALES

View Document

27/11/1827 November 2018 SECOND FILED SH01 - 07/09/18 STATEMENT OF CAPITAL GBP 220.00

View Document

23/11/1823 November 2018 CESSATION OF CHRIS WEBB AS A PSC

View Document

23/11/1823 November 2018 CESSATION OF LYNDON PEZZACK AS A PSC

View Document

23/11/1823 November 2018 14/10/18 STATEMENT OF CAPITAL GBP 1

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDON PEZZACK

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS WEBB / 07/09/2018

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR KEN KEATING

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114077880001

View Document

15/09/1815 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 1

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 3 RIVER COURT RIVER COURT TREOES BRIDGEND CF35 5EX UNITED KINGDOM

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR LYNDON PEZZACK

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR MARK GEORGE VENNING BATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information