Advanced company searchLink opens in new window

SWITCH RENTALS LTD

Company number 11407788

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)
02 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with updates
29 May 2021 SH02 Sub-division of shares on 14 May 2021
29 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 14/05/2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 10 June 2020
09 Sep 2020 MA Memorandum and Articles of Association
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,000.00
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 1,876,090
08 Jul 2020 CH01 Director's details changed for Mr Kenneth Keating on 7 July 2020
07 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 18/09/2020 shareholder information.
25 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
30 Jan 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
17 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
17 Dec 2018 PSC08 Notification of a person with significant control statement
17 Dec 2018 AA01 Previous accounting period shortened from 30 June 2019 to 30 June 2018
06 Dec 2018 AD01 Registered office address changed from Switch Rentals Ltd - C/O Kilsby Williams Cedar House Hazel Drive Newport NP10 8FY Wales to Unit 16F Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 6 December 2018
27 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2018
  • GBP 220.00
23 Nov 2018 PSC07 Cessation of Chris Webb as a person with significant control on 14 October 2018
23 Nov 2018 PSC07 Cessation of Lyndon Pezzack as a person with significant control on 14 October 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 October 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2020
13 Nov 2018 PSC01 Notification of Lyndon Pezzack as a person with significant control on 7 September 2018
13 Nov 2018 PSC04 Change of details for Mr Chris Webb as a person with significant control on 7 September 2018
13 Nov 2018 TM01 Termination of appointment of Mark George Venning Bates as a director on 1 November 2018