Company NameSwitalskis Solicitors Limited
Company StatusActive
Company Number08924632
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Previous NameSwitalskis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David Andrew Greenwood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Stephen Dibb
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Rob James Casey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr John Raymond Durkan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Clare Peckett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Lorrette Joy Law
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Michael Joseph Kennedy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Alison Jane Kaye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Razia Jogi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Sarah Louise Cookson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Suzanne Munroe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(4 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Ruth Joanna Coneron
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Allan Richard Layfield
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Sarah Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Mark Walter Hollinghurst
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Mark Walter Hollinghurst
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(3 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Richard Anthony Wisnia
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMrs Diane Parker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr John Edward McQuater
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMiss Sarah Louise Naylor
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMrs Susan Jane Carter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Timothy James Halstead
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMrs Jennifer Lucy Heckingbottom
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMrs Catrin Mererid Lloyd
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMrs Charlotte Emma Reeves
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Claire Roseleen Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Amy Clowrey
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(8 years after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr David Kenneth Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleMedical Negligence Lawyer
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Kay Elizabeth Barnes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameRobyn Elizabeth Hawxby
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Toby James Netting
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Richard Dominic Starkie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMrs Lisa Swales
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMs Carmel Marie Walsh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMrs Lesley Ann Graves
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(10 years after company formation)
Appointment Duration3 weeks, 2 days
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMrs Janet Baker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD

Contact

Websiteswitalskis.com
Telephone01924 882000
Telephone regionWakefield

Location

Registered Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Alison Jane Kaye
6.67%
Ordinary
100 at £0.01Clare Peckett
6.67%
Ordinary
100 at £0.01David Andrew Greenwood
6.67%
Ordinary
100 at £0.01John Raymond Durkan
6.67%
Ordinary
100 at £0.01Lisa Rochelle Phillips
6.67%
Ordinary
100 at £0.01Lorrette Joy Law
6.67%
Ordinary
100 at £0.01Louise Anne Noblet
6.67%
Ordinary
100 at £0.01Michael Joseph Kennedy
6.67%
Ordinary
100 at £0.01Ranjit Singh Uppal
6.67%
Ordinary
100 at £0.01Razia Jogi
6.67%
Ordinary
100 at £0.01Richard Anthony Shore
6.67%
Ordinary
100 at £0.01Rob James Casey
6.67%
Ordinary
100 at £0.01Sarah Cookson
6.67%
Ordinary
100 at £0.01Stephen Dibb
6.67%
Ordinary
100 at £0.01Suzanne Munroe
6.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

23 August 2022Delivered on: 25 August 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank).

Classification: A registered charge
Particulars: Property known as 22 bond st, dewsbury WF13 1AU registered at the land registry with freehold title number WYK451964 and leasehold title number WYK894007.
Outstanding
15 October 2021Delivered on: 22 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 7, 7A, 7B, 8 and 9 hall gate, doncaster, DN1 3LU and registered at the land registry under title numbers SYK123632, SYK393673 and SYK477549.
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 22 bond street, dewsbury, WF13 1AU registered at hm land registry with title number WYK451964.
Outstanding
18 November 2016Delivered on: 18 November 2016
Persons entitled: Hlw Keeble Hawson LLP

Classification: A registered charge
Particulars: All intellectual property belonging to the buyer.
Outstanding
2 September 2014Delivered on: 6 September 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

21 July 2023Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 207.06
(4 pages)
21 July 2023Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 207.06
(4 pages)
21 July 2023Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 207.06
(4 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification ‘hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification ‘hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification ‘hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
24 April 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 207.30
(4 pages)
24 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
24 April 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 207.30
(4 pages)
24 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
24 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
24 April 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 207.30
(4 pages)
12 April 2023Appointment of Mr Richard Dominic Starkie as a director on 1 April 2023 (2 pages)
12 April 2023Appointment of Robyn Elizabeth Hawxby as a director on 1 April 2023 (2 pages)
12 April 2023Appointment of Mr Toby James Netting as a director on 1 April 2023 (2 pages)
12 April 2023Appointment of Mrs Lisa Swales as a director on 1 April 2023 (2 pages)
12 April 2023Appointment of Ms Carmel Marie Walsh as a director on 1 April 2023 (2 pages)
30 March 2023Full accounts made up to 31 March 2022 (33 pages)
28 March 2023Confirmation statement made on 5 March 2023 with updates (6 pages)
20 March 2023Satisfaction of charge 089246320003 in full (1 page)
26 January 2023Cancellation of shares. Statement of capital on 30 December 2022
  • GBP 207.54
(5 pages)
26 January 2023Cancellation of shares. Statement of capital on 30 December 2022
  • GBP 207.54
(5 pages)
26 January 2023Purchase of own shares. (4 pages)
26 January 2023Cancellation of shares. Statement of capital on 30 December 2022
  • GBP 207.54
(5 pages)
26 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
26 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
7 November 2022Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 207.78
(5 pages)
7 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
7 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
7 November 2022Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 207.78
(5 pages)
7 November 2022Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 207.78
(5 pages)
7 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
31 October 2022Termination of appointment of Bonita Jane Wolfenden as a director on 28 October 2022 (1 page)
25 August 2022Registration of charge 089246320005, created on 23 August 2022 (22 pages)
22 August 2022Appointment of Ms Kay Elizabeth Barnes as a director on 15 August 2022 (2 pages)
16 August 2022Appointment of Mr David Kenneth Thomas as a director on 8 August 2022 (2 pages)
15 August 2022Termination of appointment of Janet Baker as a director on 30 June 2022 (1 page)
9 August 2022Termination of appointment of Natalie Cosgrove as a director on 29 July 2022 (1 page)
8 August 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 208.02
(5 pages)
8 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 August 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 208.02
(5 pages)
8 August 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 208.02
(5 pages)
8 August 2022Purchase of own shares. (3 pages)
8 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 May 2022Cancellation of shares. Statement of capital on 11 March 2022
  • GBP 208.26
(5 pages)
9 May 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 208.26
(5 pages)
9 May 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 208.26
(5 pages)
29 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmtion duty paid
(3 pages)
29 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmastion duty paid
(3 pages)
12 April 2022Appointment of Ms Natalie Cosgrove as a director on 5 April 2022 (2 pages)
11 April 2022Appointment of Ms Amy Clowrey as a director on 1 April 2022 (2 pages)
5 April 2022Group of companies' accounts made up to 31 March 2021 (31 pages)
18 March 2022Confirmation statement made on 5 March 2022 with updates (7 pages)
15 March 2022Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 208.50
(5 pages)
15 March 2022Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 208.50
(5 pages)
15 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 March 2022Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 208.50
(5 pages)
14 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 March 2022Purchase of own shares. (3 pages)
10 March 2022Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 208.50
(5 pages)
8 February 2022Appointment of Ms Claire Roseleen Murphy as a director on 31 January 2022 (2 pages)
9 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 December 2021Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 208.74
(5 pages)
25 November 2021Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 208.74
(5 pages)
25 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
25 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
25 November 2021Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 208.74
(5 pages)
22 October 2021Registration of charge 089246320004, created on 15 October 2021 (15 pages)
4 October 2021Appointment of Mrs Catrin Mererid Lloyd as a director on 1 October 2021 (2 pages)
4 October 2021Appointment of Mrs Charlotte Emma Reeves as a director on 1 October 2021 (2 pages)
4 October 2021Appointment of Mrs Jennifer Lucy Heckingbottom as a director on 1 October 2021 (2 pages)
3 September 2021Appointment of Mr Timothy James Halstead as a director on 1 September 2021 (2 pages)
3 September 2021Appointment of Mrs Bonita Jane Wolfenden as a director on 1 September 2021 (2 pages)
13 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 August 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 209.06
(5 pages)
28 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
12 July 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 209.14
(5 pages)
29 March 2021Full accounts made up to 31 March 2020 (25 pages)
26 March 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 209.22
(5 pages)
23 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 March 2021Confirmation statement made on 5 March 2021 with updates (7 pages)
9 March 2021Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • GBP 209.22
(5 pages)
25 February 2021Appointment of Mrs Susan Jane Carter as a director on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Rob James Casey on 3 February 2021 (2 pages)
5 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 208.42
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/21
(4 pages)
5 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 208.42
(3 pages)
5 January 2021Appointment of Mr John Edward Mcquater as a director on 31 December 2020 (2 pages)
5 January 2021Appointment of Miss Sarah Louise Naylor as a director on 31 December 2020 (2 pages)
5 January 2021Appointment of Mrs Diane Parker as a director on 31 December 2020 (2 pages)
17 December 2020Registration of charge 089246320003, created on 16 December 2020 (20 pages)
9 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 December 2020Memorandum and Articles of Association (21 pages)
8 December 2020Change of share class name or designation (2 pages)
8 December 2020Particulars of variation of rights attached to shares (2 pages)
30 November 2020Termination of appointment of Lisa Rochelle Phillips as a director on 27 November 2020 (1 page)
30 November 2020Termination of appointment of Ranjit Singh Uppal as a director on 27 November 2020 (1 page)
29 September 2020Cancellation of shares. Statement of capital on 10 August 2020
  • GBP 179.29
(6 pages)
29 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 September 2020Termination of appointment of Alex Guy as a director on 10 August 2020 (1 page)
18 May 2020Termination of appointment of Sharron Hardman as a director on 14 May 2020 (1 page)
22 April 2020Appointment of Mr Richard Anthony Wisnia as a director on 1 October 2019 (2 pages)
22 April 2020Confirmation statement made on 5 March 2020 with updates (7 pages)
10 March 2020Termination of appointment of Richard Anthony Shore as a director on 22 August 2019 (1 page)
6 March 2020Purchase of own shares. (3 pages)
5 March 2020Cancellation of shares. Statement of capital on 4 February 2020
  • GBP 189.00
(4 pages)
20 December 2019Full accounts made up to 31 March 2019 (22 pages)
1 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (22 pages)
8 October 2018Satisfaction of charge 089246320002 in full (1 page)
7 March 2018Confirmation statement made on 5 March 2018 with updates (6 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 190.00
(6 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 190.00
(6 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 April 2017Appointment of Mrs Janet Baker as a director on 4 April 2017
  • ANNOTATION Part Rectified The director's date of appointment and business occupation were removed from the public register on 20/06/2017 as they are invalid or ineffective
(3 pages)
11 April 2017Appointment of Mr Mark Walter Hollinghurst as a director on 4 April 2017
  • ANNOTATION Part Rectified The director's date of appointment was removed from the public register on 20/06/2017 as it is invalid or ineffective
(3 pages)
11 April 2017Appointment of Mr Alex Guy as a director on 4 April 2017
  • ANNOTATION Part Rectified The director's date of appointment was removed from the public register on 20/06/2017 as it is invalid or ineffective
(3 pages)
11 April 2017Appointment of Mr Alex Guy as a director on 4 April 2017
  • ANNOTATION Part Rectified The director's date of appointment was removed from the public register on 20/06/2017 as it is invalid or ineffective
(3 pages)
11 April 2017Appointment of Mr Mark Walter Hollinghurst as a director on 4 April 2017
  • ANNOTATION Part Rectified The director's date of appointment was removed from the public register on 20/06/2017 as it is invalid or ineffective
(3 pages)
11 April 2017Appointment of Mrs Janet Baker as a director on 4 April 2017
  • ANNOTATION Part Rectified The director's date of appointment and business occupation were removed from the public register on 20/06/2017 as they are invalid or ineffective
(3 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 December 2016Appointment of Mrs Janet Baker as a director on 21 November 2016 (2 pages)
13 December 2016Appointment of Mrs Janet Baker as a director on 21 November 2016 (2 pages)
5 December 2016Appointment of Mr Mark Walter Hollinghurst as a director on 21 November 2016 (2 pages)
5 December 2016Appointment of Ms Sarah Walker as a director on 1 October 2016 (2 pages)
5 December 2016Appointment of Ms Sarah Walker as a director on 1 October 2016 (2 pages)
5 December 2016Appointment of Mr Mark Walter Hollinghurst as a director on 21 November 2016 (2 pages)
2 December 2016Appointment of Mr Alex Guy as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Alex Guy as a director on 1 December 2016 (2 pages)
18 November 2016Registration of charge 089246320002, created on 18 November 2016 (12 pages)
18 November 2016Registration of charge 089246320002, created on 18 November 2016 (12 pages)
1 August 2016Memorandum and Articles of Association (14 pages)
1 August 2016Memorandum and Articles of Association (14 pages)
12 July 2016Termination of appointment of Susan Mckendry as a director on 8 July 2016 (1 page)
12 July 2016Termination of appointment of Susan Mckendry as a director on 8 July 2016 (1 page)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15
(13 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15
(13 pages)
14 March 2016Change of name notice (2 pages)
14 March 2016Change of name with request to seek comments from relevant body (2 pages)
14 March 2016Company name changed switalskis LIMITED\certificate issued on 14/03/16
  • RES15 ‐ Change company name resolution on 2016-02-26
(2 pages)
14 March 2016Change of name notice (2 pages)
14 March 2016Change of name with request to seek comments from relevant body (2 pages)
14 March 2016Company name changed switalskis LIMITED\certificate issued on 14/03/16
  • RES15 ‐ Change company name resolution on 2016-02-26
(2 pages)
1 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 August 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
28 August 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
17 April 2015Appointment of Ms Sharron Hardman as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Ms Sharron Hardman as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Ms Sharron Hardman as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Ms Ruth Joanna Coneron as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Allan Richard Layfield as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Ms Ruth Joanna Coneron as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Allan Richard Layfield as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Ms Ruth Joanna Coneron as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Allan Richard Layfield as a director on 1 April 2015 (2 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15
(11 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15
(11 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15
(11 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 December 2014Appointment of Miss Susan Mckendry as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Miss Susan Mckendry as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Miss Susan Mckendry as a director on 1 December 2014 (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 15
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 15
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 15
(4 pages)
9 October 2014Appointment of Mrs Suzanne Munroe as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Mrs Suzanne Munroe as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Mrs Suzanne Munroe as a director on 1 August 2014 (2 pages)
6 September 2014Registration of charge 089246320001, created on 2 September 2014 (25 pages)
6 September 2014Registration of charge 089246320001, created on 2 September 2014 (25 pages)
6 September 2014Registration of charge 089246320001, created on 2 September 2014 (25 pages)
6 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 14
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 14
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 14
(4 pages)
21 May 2014Appointment of Ms Sarah Louise Cookson as a director (2 pages)
21 May 2014Appointment of Ms Sarah Louise Cookson as a director (2 pages)
5 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
5 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
5 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)