- Company Overview for SUNSWITCH LTD (04206509)
- Filing history for SUNSWITCH LTD (04206509)
- People for SUNSWITCH LTD (04206509)
- Charges for SUNSWITCH LTD (04206509)
- More for SUNSWITCH LTD (04206509)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 May 2024 | TM01 | Termination of appointment of Rellim Global Limited as a director on 21 May 2024 | |
21 May 2024 | AP01 | Appointment of Sharon Miller as a director on 20 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Bruce Graham Miller as a director on 20 May 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
25 Apr 2024 | CH02 | Director's details changed for Rellim Global Limited on 25 April 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from Gamekeepers Ravens Green Little Bentley Colchester Essex CO7 8TA United Kingdom to Oldfield Advisory Santis House Curriers Close Coventry CV4 8AW on 25 April 2024 | |
25 Apr 2024 | PSC05 | Change of details for Rellim Global Limited as a person with significant control on 25 April 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | AD01 | Registered office address changed from C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF England to Gamekeepers Ravens Green Little Bentley Colchester Essex CO7 8TA on 12 September 2023 | |
24 Jul 2023 | PSC07 | Cessation of Roger Angus Murphy as a person with significant control on 10 August 2022 | |
26 May 2023 | TM01 | Termination of appointment of Roger Angus Murphy as a director on 17 April 2023 | |
26 May 2023 | TM01 | Termination of appointment of Melanie Murphy as a director on 17 April 2023 | |
26 May 2023 | TM01 | Termination of appointment of Logan Murphy as a director on 17 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | CH02 | Director's details changed for Rellim Global Ltd on 11 August 2022 | |
12 Aug 2022 | PSC05 | Change of details for Rellim Global Ltd as a person with significant control on 11 August 2022 | |
10 Aug 2022 | AP02 | Appointment of Rellim Global Ltd as a director on 10 August 2022 | |
05 Aug 2022 | PSC02 | Notification of Rellim Global Ltd as a person with significant control on 5 August 2022 | |
05 Aug 2022 | PSC07 | Cessation of Royd Toolgroup Uk Ltd as a person with significant control on 5 August 2022 | |
05 Aug 2022 | PSC01 | Notification of Roger Murphy as a person with significant control on 5 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Logan Murphy as a director on 5 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Junior Murphy as a director on 5 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Corbin Murphy as a director on 5 August 2022 |