Advanced company searchLink opens in new window

SWCH LIMITED

Company number 07608451

Filter by category

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)
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2013 CH01 Director's details changed for Mrs Maryluce Shirley Jeffery on 9 May 2012
02 Apr 2013 CH01 Director's details changed for Mr Michael Jeffery on 9 May 2012
15 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
23 May 2012 CERTNM Company name changed south west heavy hiab hire LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2011-05-31
23 May 2012 CONNOT Change of name notice
16 May 2012 AA01 Current accounting period extended from 30 April 2012 to 31 May 2012
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 6
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 6
22 Jun 2011 AD01 Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom on 22 June 2011
27 Apr 2011 CH01 Director's details changed for Maryluce Shirley Jeffrey on 27 April 2011
19 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)