Advanced company searchLink opens in new window

SWITCHGEAR INTEGRATED MAINTENANCE LTD

Company number 11967188

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)
24 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
04 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
05 Dec 2023 CH01 Director's details changed for Mr Lewis Michael Rowland on 15 November 2023
12 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
20 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
01 Mar 2022 PSC02 Notification of Sim Switchgear Holdings Ltd as a person with significant control on 22 February 2022
01 Mar 2022 PSC07 Cessation of Alan Alfred Rowland as a person with significant control on 22 February 2022
01 Mar 2022 PSC07 Cessation of Lewis Michael Rowland as a person with significant control on 22 February 2022
18 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
20 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
25 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
17 Sep 2019 PSC01 Notification of Alan Alfred Rowland as a person with significant control on 1 August 2019
17 Sep 2019 PSC01 Notification of Lewis Michael Rowland as a person with significant control on 1 August 2019
17 Sep 2019 AP01 Appointment of Mr Lewis Michael Rowland as a director on 1 August 2019
17 Sep 2019 TM01 Termination of appointment of Max Elliott Beswick as a director on 1 August 2019
17 Sep 2019 PSC07 Cessation of Max Elliott Beswick as a person with significant control on 1 August 2019
17 Sep 2019 PSC07 Cessation of Mark Stephen Beswick as a person with significant control on 1 August 2019
28 Aug 2019 AD01 Registered office address changed from Switchgear House the Courtyard Green Lane Heywood OL10 2EX England to Cloth Hall 150 Drake Street Rochdale OL16 1PX on 28 August 2019
29 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-29
  • GBP 2