SWITHLAND SYSTEMS LLP

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

02/12/242 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

08/01/248 January 2024 Registered office address changed from 3 Brook Park Gaddesby Lane Rearsby Leicestershire LE7 4ZB to 3 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 2024-01-08

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALVIN DEAN JARVIS / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

24/07/2024 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 LLP MEMBER APPOINTED MRS SARAH WRIGHT

View Document

18/01/1818 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN WRIGHT / 18/01/2018

View Document

18/01/1818 January 2018 LLP MEMBER APPOINTED MRS ANITA LORRAINE JARVIS

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 ANNUAL RETURN MADE UP TO 10/08/15

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 ANNUAL RETURN MADE UP TO 10/08/14

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 ANNUAL RETURN MADE UP TO 10/08/13

View Document

29/08/1229 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ALVIN DEAN JARVIS / 29/08/2012

View Document

29/08/1229 August 2012 ANNUAL RETURN MADE UP TO 10/08/12

View Document

29/08/1229 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN WRIGHT / 29/08/2012

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM THE OLD POST OFFICE 6 CHURCH LANE TWYFORD MELTON MOWBRAY LEICS LE14 2HW

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HORSFALL

View Document

15/08/1115 August 2011 ANNUAL RETURN MADE UP TO 10/08/11

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, LLP MEMBER ANITA JARVIS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, LLP MEMBER ELAINE HORSFALL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, LLP MEMBER SARAH WRIGHT

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 ANNUAL RETURN MADE UP TO 21/07/10

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 09/06/09

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/097 January 2009 LLP MEMBER APPOINTED ANITA LORRAINE JARVIS

View Document

07/01/097 January 2009 LLP MEMBER APPOINTED ELAINE ANNE HORSFALL

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM SYSTEMS HOUSE 40 KILN GARTH ROTHLEY LEICESTERSHIRE LE7 7LZ

View Document

11/11/0811 November 2008 LLP MEMBER APPOINTED ANDREW DAVID HORSFALL

View Document

11/11/0811 November 2008 LLP MEMBER APPOINTED ALVIN DEAN JARVIS

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 09/06/08

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 ANNUAL RETURN MADE UP TO 12/10/06

View Document

30/11/0530 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

28/10/0528 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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