Advanced company searchLink opens in new window

UTILITY SWITCH LIMITED

Company number 05951182

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
04 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary
16 Dec 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
17 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
17 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
17 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
17 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
30 Aug 2013 AP03 Appointment of Mr Ian Brian Farrelly as a secretary
30 Aug 2013 TM02 Termination of appointment of Edward Walker as a secretary
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2013 AP01 Appointment of Mr Laurence Moorse as a director
21 Dec 2012 AD01 Registered office address changed from Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG England on 21 December 2012
25 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 TM01 Termination of appointment of Greg Shepherd as a director
04 Jul 2012 TM01 Termination of appointment of Keith Hayward as a director
14 Dec 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Mark Ford was registered on 13/12/2011.
23 Nov 2011 TM01 Termination of appointment of Mark Ford as a director
  • ANNOTATION A second filed TM01 for Mark Ford was registered on 13/12/2011.
25 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
05 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
21 Jul 2011 AP01 Appointment of Mr Keith Jeffrey Hayward as a director
21 Jul 2011 AP01 Appointment of Mr Mark Alan Ford as a director
21 Jul 2011 AD01 Registered office address changed from 13-15 Highland Road Southsea Hampshire PO4 9DA United Kingdom on 21 July 2011
21 Jul 2011 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary