Date | Description |
2025-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028517360005 |
2025-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2025-01-22 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2024-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-30 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-05-01 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2023-04-07 |
delete company_previous_name CENTER-SWITCH LIMITED |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-27 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES |
2021-07-02 |
update statutory_documents DIRECTOR APPOINTED MR GREG NICHOLS |
2021-07-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY TOWNSEND |
2021-07-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID CLARKE |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2021-02-10 |
delete partner Sauter UK |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update num_mort_charges 4 => 5 |
2020-07-07 |
update num_mort_outstanding 2 => 3 |
2020-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028517360005 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-07 |
update num_mort_charges 3 => 4 |
2020-02-07 |
update num_mort_outstanding 1 => 2 |
2020-01-15 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2020-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028517360004 |
2019-12-04 |
delete person Schneider Electric Elite |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-10 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
2018-08-03 |
delete source_ip 217.10.138.217 |
2018-08-03 |
insert source_ip 85.233.160.22 |
2018-08-03 |
insert source_ip 85.233.160.23 |
2018-08-03 |
insert source_ip 85.233.160.24 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update num_mort_outstanding 2 => 1 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028517360003 |
2018-01-23 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-06 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-09 => 2015-09-09 |
2015-11-07 |
update returns_next_due_date 2015-10-07 => 2016-10-07 |
2015-10-06 |
update statutory_documents 09/09/15 FULL LIST |
2015-02-26 |
update statutory_documents ADOPT ARTICLES 10/02/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-12 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update num_mort_charges 2 => 3 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR CHAPMAN |
2014-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLORIA CHAPMAN |
2014-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028517360003 |
2014-10-07 |
delete address ENVIRON HOUSE PINELANDS RD HORSFORD NORWICH NORFOLK ENGLAND NR10 3FA |
2014-10-07 |
insert address ENVIRON HOUSE PINELANDS RD HORSFORD NORWICH NORFOLK NR10 3FA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-09 => 2014-09-09 |
2014-10-07 |
update returns_next_due_date 2014-10-07 => 2015-10-07 |
2014-09-15 |
update statutory_documents 09/09/14 FULL LIST |
2014-08-09 |
insert partner Sauter UK |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-19 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address ENVIRON HOUSE, PINELANDS IND EST HOLT ROAD, HORSFORD NORWICH NORFOLK NR10 3EB |
2013-12-07 |
insert address ENVIRON HOUSE PINELANDS RD HORSFORD NORWICH NORFOLK ENGLAND NR10 3FA |
2013-12-07 |
update registered_address |
2013-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
ENVIRON HOUSE, PINELANDS IND EST
HOLT ROAD, HORSFORD
NORWICH
NORFOLK
NR10 3EB |
2013-10-07 |
update returns_last_madeup_date 2012-09-09 => 2013-09-09 |
2013-10-07 |
update returns_next_due_date 2013-10-07 => 2014-10-07 |
2013-09-12 |
update statutory_documents 09/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 3120 - Manufacture electricity distribution etc. |
2013-06-22 |
insert sic_code 27120 - Manufacture of electricity distribution and control apparatus |
2013-06-22 |
update returns_last_madeup_date 2011-09-09 => 2012-09-09 |
2013-06-22 |
update returns_next_due_date 2012-10-07 => 2013-10-07 |
2013-02-04 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents 09/09/12 FULL LIST |
2012-02-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 09/09/11 FULL LIST |
2011-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-05-11 |
update statutory_documents ADOPT ARTICLES 06/05/2011 |
2011-05-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-05-11 |
update statutory_documents 06/05/11 STATEMENT OF CAPITAL GBP 1000.00 |
2011-05-06 |
update statutory_documents DIRECTOR APPOINTED RUSSELL HENRY SCOTTER |
2011-05-06 |
update statutory_documents DIRECTOR APPOINTED SIMON DOMINIC PIFF |
2011-01-12 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-09-23 |
update statutory_documents 09/09/10 FULL LIST |
2010-05-21 |
update statutory_documents PREVEXT FROM 31/01/2010 TO 30/04/2010 |
2009-12-02 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-10-01 |
update statutory_documents RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
2003-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-10 |
update statutory_documents SECRETARY RESIGNED |
2003-02-05 |
update statutory_documents COMPANY NAME CHANGED
CENTER-SWITCH LIMITED
CERTIFICATE ISSUED ON 05/02/03 |
2002-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS |
2000-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS |
1999-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS |
1998-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS |
1997-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-09-24 |
update statutory_documents RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS |
1996-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-11-05 |
update statutory_documents RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS |
1995-09-26 |
update statutory_documents RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS |
1995-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1994-09-26 |
update statutory_documents RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS |
1993-10-31 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1993-10-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |