SWITCHCHASE LIMITED

Company Documents

DateDescription
24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Return of final meeting in a members' voluntary winding up

View Document

21/09/2221 September 2022 Declaration of solvency

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

12/09/2212 September 2022 Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-09-12

View Document

12/09/2212 September 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Second filing of Confirmation Statement dated 2022-01-21

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

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

View Accounts

21/10/2121 October 2021 Director's details changed for Mrs Sharon Ann Halliday on 2021-10-21

View Document

19/10/2119 October 2021 Appointment of Mrs Sharon Ann Halliday as a director on 2021-10-19

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR TERRANCE HALLIDAY / 15/07/2020

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HALLIDAY / 01/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER WOOD / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WOOD / 01/10/2009

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/082 May 2008 CAPITALS NOT ROLLED UP

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 PROP CONTRACT PUR SHARE 19/10/05

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 £ IC 1/1 19/10/05 £ SR [email protected]

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 £ IC 2/2 24/02/03 £ SR [email protected]

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/033 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/03/033 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 156 1P SHS 16/12/97

View Document

09/01/989 January 1998 £ IC 4/3 19/12/97 £ SR [email protected]=1

View Document

11/02/9711 February 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 EXEMPTION FROM APPOINTING AUDITORS 28/01/97

View Document

18/02/9618 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 21/01/95; CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

12/12/9412 December 1994 S-DIV 27/10/94

View Document

23/11/9423 November 1994 SECRETARY RESIGNED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/03/934 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

04/02/934 February 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 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