Advanced company searchLink opens in new window

SWITCH2 ENERGY LIMITED

Company number 02409803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2018 PSC01 Notification of Martin Lothar Ernst Hornig as a person with significant control on 20 June 2018
14 May 2018 AP01 Appointment of Mr Christopher John Hull as a director on 14 May 2018
16 Apr 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 13 April 2018
13 Apr 2018 PSC02 Notification of Switch2 Udh Limited as a person with significant control on 13 April 2018
04 Apr 2018 TM01 Termination of appointment of Alistair Robert Debenham as a director on 22 March 2018
14 Mar 2018 AUD Auditor's resignation
18 Jan 2018 AA Full accounts made up to 31 March 2017
30 Oct 2017 AP01 Appointment of Mr Graham Paul Wilson as a director on 30 October 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
19 Jun 2017 TM01 Termination of appointment of Andrew John Evans as a director on 31 May 2017
26 Apr 2017 CH01 Director's details changed for Mr Andrew John Evans on 26 April 2017
09 Jan 2017 AA Full accounts made up to 31 March 2016
29 Nov 2016 AP01 Appointment of Mr Alistair Robert Debenham as a director on 21 November 2016
29 Nov 2016 AP01 Appointment of Mr Anthony Ward as a director on 21 November 2016
29 Nov 2016 AP01 Appointment of Mrs Samantha Scott as a director on 21 November 2016
21 Oct 2016 CH03 Secretary's details changed for Richard Wardner on 21 October 2016
21 Oct 2016 CH01 Director's details changed for Mr Timothy Hays Scott on 21 October 2016
21 Oct 2016 CH01 Director's details changed for Mr Andrew John Evans on 21 October 2016
30 Sep 2016 TM01 Termination of appointment of Michael William Pearce as a director on 30 September 2016
03 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
28 Nov 2015 AA Full accounts made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 14 October 2015
13 Oct 2015 CERTNM Company name changed ener-g SWITCH2 LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300,000
23 Jun 2015 CH01 Director's details changed for Mr Andrew John Evans on 23 June 2015