Advanced company searchLink opens in new window

SWITCHGEAR & SUBSTATION ALLIANCE LTD

Company number 09325925

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2021 DS01 Application to strike the company off the register
21 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
28 May 2020 AD01 Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ England to 83 Friar Gate Derby DE1 1FL on 28 May 2020
23 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
07 Nov 2018 AAMD Amended accounts for a small company made up to 31 December 2017
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
23 Feb 2018 TM01 Termination of appointment of Bertrand Francois Joseph Pierre Devambez as a director on 15 December 2017
30 Jan 2018 AP01 Appointment of Mr Miguel Angel Nava Rodriguez as a director on 2 January 2018
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Sep 2017 TM02 Termination of appointment of Mpls Limited as a secretary on 27 September 2016
31 Jul 2017 TM01 Termination of appointment of John David March as a director on 30 July 2017
31 Jul 2017 AP01 Appointment of Mr John Henry Booth as a director on 30 July 2017
04 Jul 2017 SH02 Consolidation of shares on 1 January 2017
05 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 300
22 Nov 2016 AD01 Registered office address changed from 66/67 Newman Street London W1T 3EQ to Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ on 22 November 2016
21 Nov 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-11-21
  • GBP 300
20 Jun 2016 AA Accounts for a small company made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP .9999