SIPSWITCH LIMITED

06024479
93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL

Documents

Documents
Date Category Description Pages
09 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2016 accounts Annual Accounts 12 Buy now
28 Mar 2016 officers Termination of appointment of director (Nicholas Bryan Thomas Scallan) 1 Buy now
08 Feb 2016 officers Appointment of director (Mr Ian David Winn) 2 Buy now
31 Dec 2015 officers Appointment of director (Mr Gavin Anthony Peter Lyons) 2 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
14 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2015 accounts Annual Accounts 11 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2015 accounts Amended Accounts 9 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2014 accounts Annual Accounts 9 Buy now
04 Apr 2014 officers Termination of appointment of director (Alan Bonner) 1 Buy now
07 Mar 2014 officers Appointment of director (Nicholas Bryan Thomas Scallan) 2 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2013 accounts Annual Accounts 10 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
11 Oct 2012 accounts Annual Accounts 12 Buy now
06 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
16 Feb 2012 address Move Registers To Registered Office Company 1 Buy now
16 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
06 Jul 2011 accounts Annual Accounts 12 Buy now
15 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 annual-return Annual Return 6 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2010 officers Appointment of director (Mr Darron Giddens) 2 Buy now
05 Feb 2010 officers Appointment of director (Mr Alan Bonner) 2 Buy now
05 Feb 2010 officers Termination of appointment of director (David Mitchell) 1 Buy now
05 Feb 2010 officers Termination of appointment of director (Martin Stephenson) 1 Buy now
05 Feb 2010 officers Termination of appointment of director (Peter Hanratty) 1 Buy now
05 Feb 2010 officers Termination of appointment of director (Richard Grimwood) 1 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2010 officers Termination of appointment of secretary (Martin Stephenson) 1 Buy now
27 Jan 2010 officers Appointment of corporate secretary (Wjm Secretaries Limited) 2 Buy now
12 Jan 2010 annual-return Annual Return 7 Buy now
12 Jan 2010 address Move Registers To Sail Company 1 Buy now
12 Jan 2010 officers Change of particulars for director (Peter Hanratty) 2 Buy now
12 Jan 2010 address Change Sail Address Company 1 Buy now
12 Jan 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 officers Change of particulars for director (Martin Anthony Stephenson) 2 Buy now
12 Jan 2010 officers Change of particulars for secretary (Martin Anthony Stephenson) 1 Buy now
12 Jan 2010 officers Change of particulars for director (David William Mitchell) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Richard Peter Grimwood) 2 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
09 Jan 2009 annual-return Return made up to 11/12/08; full list of members 5 Buy now
09 Jan 2009 officers Appointment terminated director alexander studd 1 Buy now
03 Nov 2008 officers Director's change of particulars / david mitchell / 28/10/2008 1 Buy now
31 Mar 2008 annual-return Return made up to 11/12/07; full list of members 6 Buy now
26 Mar 2008 officers Director appointed peter hanratty 1 Buy now
25 Mar 2008 officers Director's change of particulars / david mitchell / 13/11/2007 1 Buy now
03 Mar 2008 accounts Annual Accounts 6 Buy now
23 Feb 2007 officers New director appointed 1 Buy now
02 Feb 2007 officers New director appointed 1 Buy now
07 Jan 2007 officers New director appointed 2 Buy now
07 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
07 Jan 2007 accounts Accounting reference date shortened from 31/12/07 to 30/04/07 1 Buy now
07 Jan 2007 address Registered office changed on 07/01/07 from: dennis house, hawley road hinckley leicestershire LE10 0PR 1 Buy now
07 Jan 2007 capital Ad 14/12/06-14/12/06 £ si 999@1=999 £ ic 1/1000 4 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
12 Dec 2006 officers Secretary resigned 1 Buy now
11 Dec 2006 incorporation Incorporation Company 9 Buy now