SWITCHPLAN LIMITED
Status | ACTIVE |
Company No. | 03995909 |
Category | Private Limited Company |
Incorporated | 17 May 2000 |
Age | 24 years, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Hawkins
Documents
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
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
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
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
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
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
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
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
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
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
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
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
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
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
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
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
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
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/02; full list of members
Documents
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
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
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
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/01; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 05/04/01
Documents
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
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
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
BANK HOUSE,BIRMINGHAM,B5 7AA
Number: | 10610204 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |