SWITCHING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

04/02/254 February 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

25/08/2425 August 2024 Change of details for Matthew David Keith Cole as a person with significant control on 2024-08-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

14/09/2214 September 2022 Certificate of change of name

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

14/03/1914 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/04/2018

View Document

27/02/1927 February 2019 01/05/17 STATEMENT OF CAPITAL GBP 102

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID KEITH COLE / 01/06/2014

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM SUITE 4 UNIT 4 MERCURY PARK AMBER BUSINESS CENTRE AMBER CLOSE AMINGTON TAMWORTH B77 4RP

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID KEITH COLE / 01/01/2013

View Document

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY RUTH BERRIDGE

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 8 FASSON CLOSE TAMWORTH STAFFORDSHIRE B77 1GJ UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 COMPANY NAME CHANGED DCT UTILITIES LTD CERTIFICATE ISSUED ON 04/11/10

View Document

23/09/1023 September 2010 CHANGE OF NAME 20/09/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID KEITH COLE / 23/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0829 December 2008 SECRETARY APPOINTED MISS RUTH BERRIDGE

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH

View Document

24/12/0824 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY SENCE ACCOUNTING LIMITED

View Document

27/05/0827 May 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 60 PARKSIDE BELGRAVE TAMWORTH STAFFORDSHIRE B77 2JU

View Document

02/06/072 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 23/04/06; NO CHANGE OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 17 BUCKINGHAM ROAD, RIVERSIDE TAMWORTH STAFFS B79 7TU

View Document

23/04/0423 April 2004 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