SWITCHWIN LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Cessation of Priya Ganesan as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Paul Hogg as a person with significant control on 2024-01-11

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-07

View Document

07/04/237 April 2023 Annual accounts for year ending 07 Apr 2023

View Accounts

06/12/226 December 2022 Notification of Priya Ganesan as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Cessation of Lee Black as a person with significant control on 2022-11-04

View Document

01/12/221 December 2022 Termination of appointment of Lee Black as a director on 2022-11-04

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Notification of Douglas Gray as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Douglas Robert Gray as a director on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Priya Ganesan as a person with significant control on 2022-12-01

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BLACK

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON FERGUSON

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY SHARON FERGUSON

View Document

23/11/1723 November 2017 CESSATION OF MICHAEL CRAIK AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF SHARON FERGUSON AS A PSC

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 21 RADCLIFFE PARK BAMBURGH NORTHUMBERLAND NE69 7AN

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS CAROLINE HOGG

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GROGAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O SHARON FERGUSON 21 21 RADCLIFFE PARK BAMBURGH NORTHUMBERLAND NE69 7AN

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SHARON FERGUSON / 13/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN GROGAN / 30/03/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARON FERGUSON / 13/10/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 DIRECTOR APPOINTED MR MATHEN KUMAR GANESAN

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM FLAT 1A WOODBINE AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 4EU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/11/1316 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR OMPARKASH MIDHA

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/10/1229 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/11/115 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN GROGAN / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMPARKASH MIDHA / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON FERGUSON / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/04/095 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0326 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 52 DEAN STREET NEWCASTLE UPON TYNE NE1 1PG

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 EXEMPTION FROM APPOINTING AUDITORS 22/10/94

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 1 WOODBINE AVENUE GOSFORTH NEWCASTLE-UPON-TYNE

View Document

02/12/942 December 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 EXEMPTION FROM APPOINTING AUDITORS 22/10/93

View Document

17/11/9317 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 EXEMPTION FROM APPOINTING AUDITORS 09/07/92

View Document

21/07/9221 July 1992 EXEMPTION FROM APPOINTING AUDITORS 09/07/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 REGISTERED OFFICE CHANGED ON 20/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/12/8918 December 1989 ALTER MEM AND ARTS 28/11/89

View Document

18/12/8918 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8927 October 1989 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