About

Registered Number: 07581038
Date of Incorporation: 28/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF,

 

Switch Environmental Services Ltd was registered on 28 March 2011 with its registered office in Bristol, it has a status of "Active". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRICK, Charlotte Esther 01 April 2013 20 March 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
CS01 - N/A 10 April 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 05 May 2017
AD01 - Change of registered office address 05 May 2017
MR01 - N/A 07 April 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 05 December 2016
AD01 - Change of registered office address 05 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 20 June 2016
AD01 - Change of registered office address 20 June 2016
AA - Annual Accounts 24 February 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AD01 - Change of registered office address 05 February 2015
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 30 December 2013
SH01 - Return of Allotment of shares 05 April 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 13 March 2012
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AD01 - Change of registered office address 18 April 2011
NEWINC - New incorporation documents 28 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.