SWITCHPLAN LIMITED

Unit 17 St Georges Road Industrial Estate, Telford, TF2 7QZ, Shropshire, England
StatusACTIVE
Company No.03995909
CategoryPrivate Limited Company
Incorporated17 May 2000
Age24 years, 30 days
JurisdictionEngland Wales

SUMMARY

SWITCHPLAN LIMITED is an active private limited company with number 03995909. It was incorporated 24 years, 30 days ago, on 17 May 2000. The company address is Unit 17 St Georges Road Industrial Estate, Telford, TF2 7QZ, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Ann Edwards

Termination date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: 8 Rudge Heath Road Claverley Wolverhampton WV5 7DJ

New address: Unit 17 st Georges Road Industrial Estate Telford Shropshire TF2 7QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katie Ann Edwards

Appointment date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: 8 Rudge Heath Road Claverley Wolverhampton WV5 7DJ

Old address: 15 - 16 Bond Street Wolverhampton West Midlands WV2 4AS

Change date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-05

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Address

Type: AD01

Old address: 8 Rudge Heath Road Claverley Wolverhampton West Midlands WV5 7DJ

Change date: 2009-11-05

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed setpoint systems engineering LIMITED\certificate issued on 27/03/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 21/02/02 from: 8 rudge heath road rudge heayh claverley wolverhampton WV5 7DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 22/01/02 from: willows bratch lane, wombourne wolverhampton west midlands WV5 8DH

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 05/04/01

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed set point systems engineering li mited\certificate issued on 16/06/00

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Address

Type: 287

Description: Registered office changed on 22/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH DRAIN AND JETTING SERVICE LIMITED

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:01564806
Status:ACTIVE
Category:Private Limited Company

CARPATHIAN HUNTING AGENCY LIMITED

HILL HOUSE,CHIPPING NORTON,OX7 6HD

Number:10996041
Status:ACTIVE
Category:Private Limited Company

CLEAR SPIRIT DESIGN SOLUTIONS LTD

248-266 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI072649
Status:ACTIVE
Category:Private Limited Company

KRUNDIL UK LTD

BANK HOUSE,BIRMINGHAM,B5 7AA

Number:10610204
Status:ACTIVE
Category:Private Limited Company

MOKUM COMMUNICATIONS LTD

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:11281718
Status:ACTIVE
Category:Private Limited Company

NORTHERN LABEL SYSTEMS LIMITED

495 HOLLY PLACE,PRESTON,PR5 8AX

Number:06871996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source