Based in West Yorkshire, Switch2 Holdings Ltd was founded on 10 December 2003, it has a status of "Active". We do not know the number of employees at the company. The company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARE, Carolyn Jayne | 10 December 2003 | 01 October 2009 | 1 |
HAYTON, Christopher James | 21 December 2007 | 01 October 2009 | 1 |
PHILLIPS, David John | 10 December 2003 | 21 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARDNER, Richard | 26 January 2012 | 28 June 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 19 June 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 14 March 2019 | |
PSC07 - N/A | 04 March 2019 | |
PSC01 - N/A | 04 March 2019 | |
CS01 - N/A | 05 December 2018 | |
PSC01 - N/A | 13 August 2018 | |
TM02 - Termination of appointment of secretary | 29 June 2018 | |
PSC07 - N/A | 21 June 2018 | |
PSC01 - N/A | 21 June 2018 | |
PSC01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 18 April 2018 | |
RESOLUTIONS - N/A | 13 April 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 April 2018 | |
SH19 - Statement of capital | 13 April 2018 | |
CAP-SS - N/A | 13 April 2018 | |
AUD - Auditor's letter of resignation | 14 March 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 08 November 2017 | |
TM01 - Termination of appointment of director | 27 October 2017 | |
AP01 - Appointment of director | 27 October 2017 | |
AP01 - Appointment of director | 27 October 2017 | |
PSC07 - N/A | 10 October 2017 | |
PSC02 - N/A | 10 October 2017 | |
CH01 - Change of particulars for director | 26 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 05 December 2016 | |
CS01 - N/A | 02 December 2016 | |
AD01 - Change of registered office address | 02 December 2016 | |
RESOLUTIONS - N/A | 26 October 2016 | |
CH03 - Change of particulars for secretary | 25 October 2016 | |
CH01 - Change of particulars for director | 25 October 2016 | |
AD01 - Change of registered office address | 25 October 2016 | |
AR01 - Annual Return | 02 December 2015 | |
AA - Annual Accounts | 28 November 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 02 December 2014 | |
CH01 - Change of particulars for director | 20 November 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 15 November 2013 | |
AP01 - Appointment of director | 04 June 2013 | |
TM01 - Termination of appointment of director | 30 May 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AA - Annual Accounts | 22 October 2012 | |
CERTNM - Change of name certificate | 23 April 2012 | |
TM02 - Termination of appointment of secretary | 26 January 2012 | |
AP03 - Appointment of secretary | 26 January 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 02 December 2011 | |
TM01 - Termination of appointment of director | 12 October 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AD01 - Change of registered office address | 07 December 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AR01 - Annual Return | 03 December 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
AP01 - Appointment of director | 08 October 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 08 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
287 - Change in situation or address of Registered Office | 21 January 2008 | |
225 - Change of Accounting Reference Date | 21 January 2008 | |
RESOLUTIONS - N/A | 10 January 2008 | |
RESOLUTIONS - N/A | 10 January 2008 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363a - Annual Return | 16 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2005 | |
AA - Annual Accounts | 29 March 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
363s - Annual Return | 04 January 2005 | |
RESOLUTIONS - N/A | 08 January 2004 | |
RESOLUTIONS - N/A | 08 January 2004 | |
RESOLUTIONS - N/A | 08 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
288b - Notice of resignation of directors or secretaries | 06 January 2004 | |
288b - Notice of resignation of directors or secretaries | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 30 December 2003 | |
NEWINC - New incorporation documents | 10 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 December 2003 | Fully Satisfied |
N/A |
Debenture | 19 December 2003 | Fully Satisfied |
N/A |