About

Registered Number: 03176306
Date of Incorporation: 21/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Paringdon Sports And Social Club, Paringdon Road, Harlow, Essex, CM19 4QT,

 

Switchnet Systems Ltd was registered on 21 March 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Switchnet Systems Ltd. The companies directors are Hancock, David Robert, Hancock, Linda Ann, Pike, Gregory John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, David Robert 21 March 1996 - 1
HANCOCK, Linda Ann 21 March 1996 - 1
PIKE, Gregory John 01 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 19 November 2014
RP04 - N/A 08 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 December 2013
SH01 - Return of Allotment of shares 15 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 26 October 2003
395 - Particulars of a mortgage or charge 26 July 2003
363s - Annual Return 09 April 2003
287 - Change in situation or address of Registered Office 30 November 2002
AA - Annual Accounts 28 November 2002
395 - Particulars of a mortgage or charge 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2003 Outstanding

N/A

Rent deposit deed 12 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.