Advanced company searchLink opens in new window

DIRECT SWITCH LTD

Company number 08023457

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)
22 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
25 Jan 2022 AD01 Registered office address changed from 1st Floor Wellesley House 98-102 Cranbrook Road Ilford IG1 4NH England to 1a Electric Parade Seven Kings Road Ilford IG3 8BY on 25 January 2022
23 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Oct 2019 CS01 Confirmation statement made on 10 April 2019 with updates
16 Oct 2019 RT01 Administrative restoration application
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Aug 2017 AD01 Registered office address changed from 25 East Paddock Court Northampton NN3 8LF England to 1st Floor Wellesley House 98-102 Cranbrook Road Ilford IG1 4NH on 17 August 2017
01 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Sep 2016 AD01 Registered office address changed from 26 Barley Lane Ilford IG3 8XF to 25 East Paddock Court Northampton NN3 8LF on 6 September 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100