- Company Overview for SWITCH MOBILITY LIMITED (01818255)
- Filing history for SWITCH MOBILITY LIMITED (01818255)
- People for SWITCH MOBILITY LIMITED (01818255)
- Charges for SWITCH MOBILITY LIMITED (01818255)
- More for SWITCH MOBILITY LIMITED (01818255)
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) |
---|---|---|---|
29 Nov 2017 | MR01 | Registration of charge 018182550033, created on 17 November 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
09 Aug 2017 | PSC02 | Notification of Optare Plc as a person with significant control on 6 April 2016 | |
09 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 August 2017 | |
03 Jul 2017 | MR05 | All of the property or undertaking has been released from charge 018182550032 | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2016 | MR01 | Registration of charge 018182550032, created on 28 November 2016 | |
07 Jan 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Jan 2016 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
25 Nov 2015 | TM01 | Termination of appointment of Enrico Vassallo as a director on 19 October 2015 | |
06 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Glenn Craig Saint as a director on 31 October 2014 | |
16 May 2014 | TM01 | Termination of appointment of Ramesh Narasimhan as a director | |
19 Feb 2014 | MR04 | Satisfaction of charge 31 in full | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
24 Oct 2013 | AP01 | Appointment of Mr Enrico Vassallo as a director | |
09 Oct 2013 | AUD | Auditor's resignation | |
03 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
30 Apr 2013 | AP01 | Appointment of Mr Ramesh Narasimhan as a director | |
19 Apr 2013 | MR04 | Satisfaction of charge 27 in full |