Advanced company searchLink opens in new window

SWITCH SOUTH LIMITED

Company number 09148019

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)
10 May 2024 TM01 Termination of appointment of Vilhelm Eigil Hahn-Petersen as a director on 1 May 2024
10 May 2024 TM01 Termination of appointment of Adam Nederby Falbert as a director on 1 May 2024
26 Feb 2024 AA Accounts for a small company made up to 31 December 2022
23 Feb 2024 TM01 Termination of appointment of Peter Jack Marks as a director on 1 February 2024
23 Feb 2024 AP01 Appointment of Mr Russell John Quelch as a director on 1 February 2024
23 Feb 2024 MR01 Registration of charge 091480190002, created on 22 February 2024
30 Nov 2023 CH01 Director's details changed for Mr Peter Jack Marks on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Proud Mary 42-43 st Mary Street Cardiff CF10 1AD on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Vilhelm Eigil Hahn-Petersen on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Adam Nederby Falbert on 30 November 2023
30 Nov 2023 PSC05 Change of details for Cc Stim Uk Tradeco 2 Ltd as a person with significant control on 30 November 2023
05 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jan 2023 MA Memorandum and Articles of Association
10 Jan 2023 MR01 Registration of charge 091480190001, created on 5 January 2023
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
01 Jul 2022 PSC07 Cessation of Ryan Keary as a person with significant control on 4 March 2022
01 Jul 2022 PSC05 Change of details for Cc Stim Uk Tradeco 2 Ltd as a person with significant control on 1 September 2021
29 Jun 2022 AA Full accounts made up to 31 December 2021
08 Mar 2022 TM01 Termination of appointment of Ryan Derek Keary as a director on 4 March 2022
08 Mar 2022 TM01 Termination of appointment of Richard Mark Gilbert as a director on 4 March 2022
08 Mar 2022 TM02 Termination of appointment of Peter Toland as a secretary on 4 March 2022
08 Mar 2022 TM01 Termination of appointment of Gary Bennetton as a director on 4 March 2022
11 Nov 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
10 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 December 2022