SWITCH RECRUITMENT SERVICES LIMITED - BURY ST. EDMUNDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-23 View Report
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Persons with significant control. Psc name: Mr James Richard Watson. Change date: 2023-10-26. 2023-10-26 View Report
Persons with significant control. Change date: 2023-10-26. Psc name: Mrs Danielle Watson. 2023-10-26 View Report
Address. Change date: 2023-09-04. New address: 8 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR. Old address: 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom. 2023-09-04 View Report
Accounts. Accounts type micro entity. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-10-27 View Report
Accounts. Accounts type micro entity. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Accounts. Accounts type micro entity. 2020-11-24 View Report
Officers. Officer name: Mrs Danielle Watson. Change date: 2020-09-01. 2020-10-22 View Report
Officers. Change date: 2020-09-01. Officer name: James Watson. 2020-10-22 View Report
Accounts. Change account reference date company previous extended. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type micro entity. 2019-08-28 View Report
Address. New address: 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR. Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR. Change date: 2019-06-21. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Persons with significant control. Change date: 2018-04-04. Psc name: Mrs Danielle Watson. 2018-10-22 View Report
Persons with significant control. Psc name: Mr James Richard Watson. Change date: 2018-04-04. 2018-10-22 View Report
Accounts. Accounts type micro entity. 2018-10-15 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Accounts. Accounts type micro entity. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Address. Change date: 2015-05-14. New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR. Old address: 7 Byford Court Crockatt Road Hadleigh Ipswich IP7 6rd. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Accounts. Change account reference date company current extended. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Address. Old address: 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England. New address: 7 Byford Court Crockatt Road Hadleigh Ipswich IP7 6RD. Change date: 2014-07-15. 2014-07-15 View Report
Accounts. Accounts type total exemption small. 2014-07-11 View Report
Address. Change date: 2014-06-16. Old address: 7 Byford Court Crockatt Road Hadleigh Ipswich IP7 6RD. 2014-06-16 View Report
Mortgage. Charge number: 052643750001. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Address. Change date: 2013-11-06. Old address: 7 Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD England. 2013-11-06 View Report
Address. Change date: 2013-11-01. Old address: Hadleigh Business Centre Crockatt Road Hadleigh Suffolk IP7 6RH. 2013-11-01 View Report
Accounts. Accounts type total exemption small. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2012-10-22 View Report
Accounts. Accounts type total exemption small. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2011-10-26 View Report
Accounts. Accounts type total exemption small. 2011-07-28 View Report
Officers. Change date: 2011-06-13. Officer name: James Watson. 2011-06-13 View Report
Officers. Officer name: Andrew Ridley. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Accounts. Accounts type total exemption small. 2010-08-06 View Report
Officers. Officer name: Mrs Danielle Watson. 2010-08-02 View Report
Annual return. With made up date full list shareholders. 2009-10-28 View Report
Officers. Change date: 2009-10-28. Officer name: James Watson. 2009-10-28 View Report
Accounts. Accounts type total exemption small. 2009-08-27 View Report