SWITCH2 LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 06/09/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR VINCENT ROY HUMPHREYS / 06/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

14/09/1514 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/10/1421 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/10/1321 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 12/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROY HUMPHREYS / 12/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 12/09/2012

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/09/1115 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED LOCKSECURE SERVICES LTD CERTIFICATE ISSUED ON 24/01/11

View Document

24/01/1124 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1017 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

26/11/0826 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

10/09/0410 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: MARLOW HOUSE HALSTEAD LANE KNOCKHOLT SEVENOAKS KENT TN14 7EP

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 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