- Company Overview for SWITCH2 ENERGY LIMITED (02409803)
- Filing history for SWITCH2 ENERGY LIMITED (02409803)
- People for SWITCH2 ENERGY LIMITED (02409803)
- Charges for SWITCH2 ENERGY LIMITED (02409803)
- More for SWITCH2 ENERGY LIMITED (02409803)
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
|
|
03 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Andrew John Evans on 23 June 2015 |