- Company Overview for SWITCH RENTALS LTD (11407788)
- Filing history for SWITCH RENTALS LTD (11407788)
- People for SWITCH RENTALS LTD (11407788)
- Charges for SWITCH RENTALS LTD (11407788)
- More for SWITCH RENTALS LTD (11407788)
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
|
|
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
|
|
28 Aug 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 October 2018
|
|
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 August 2020
|
|
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
|
|
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |