CNG SWITCH LIMITED

10747661
CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Nov 2023 accounts Annual Accounts 9 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jul 2022 accounts Annual Accounts 9 Buy now
30 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2022 officers Appointment of director (Mr Ashley Maloney) 2 Buy now
22 Jun 2022 accounts Annual Accounts 9 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 officers Change of particulars for director (Mr Wesley Anthony Gill) 2 Buy now
24 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2022 officers Second Filing Of Secretary Termination With Name 5 Buy now
14 Mar 2022 resolution Resolution 2 Buy now
10 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2022 officers Termination of appointment of secretary (Susannah Franks) 2 Buy now
10 Mar 2022 officers Termination of appointment of director (Paul Robert Stanley) 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 14 Buy now
15 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/10/20 1 Buy now
03 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/20 38 Buy now
03 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/10/20 3 Buy now
28 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2021 officers Termination of appointment of director (Peter James Clarkson) 1 Buy now
11 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/10/20 3 Buy now
28 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/10/20 3 Buy now
12 Apr 2021 officers Appointment of director (Mr Peter James Clarkson) 2 Buy now
31 Mar 2021 officers Termination of appointment of director (Amman Adam Singh Boughan) 1 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 17 Buy now
04 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2020 resolution Resolution 3 Buy now
04 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 officers Appointment of secretary (Ms Susannah Franks) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr Amman Adam Singh Boughan) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr Paul Robert Stanley) 2 Buy now
29 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2019 capital Return of Allotment of shares 4 Buy now
13 Aug 2019 resolution Resolution 42 Buy now
12 Aug 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
12 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
08 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Apr 2019 mortgage Registration of a charge 52 Buy now
21 Mar 2019 officers Termination of appointment of director (Simon John Williams) 1 Buy now
21 Mar 2019 officers Termination of appointment of director (Ashley Richard Maloney) 1 Buy now
05 Mar 2019 accounts Annual Accounts 2 Buy now
06 Feb 2019 accounts Annual Accounts 2 Buy now
01 Feb 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 capital Return of Allotment of shares 3 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2017 officers Appointment of director (Mr Simon John Williams) 2 Buy now
02 May 2017 incorporation Incorporation Company 11 Buy now