- 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) |
---|---|---|---|
17 Aug 2010 | CH01 | Director's details changed for Mr Christopher Fortes on 31 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Mr Derek John Duffill on 31 July 2010 | |
28 May 2010 | CERTNM |
Company name changed SWITCH2 energy solutions LIMITED\certificate issued on 28/05/10
|
|
28 May 2010 | CONNOT | Change of name notice | |
20 May 2010 | CH01 | Director's details changed for Mr Christopher Fortes on 20 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Mrs Carolyn Jayne Clare on 20 May 2010 | |
15 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
31 Jul 2009 | 363a | Return made up to 31/07/09; full list of members | |
24 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
24 Oct 2008 | 363a | Return made up to 31/07/08; full list of members | |
24 Oct 2008 | 353 | Location of register of members | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from ener g house daniel adamson road salford manchester M50 1DT | |
18 Jun 2008 | 288b | Appointment terminated director david phillips | |
13 May 2008 | 288a | Director appointed derek john duffill | |
08 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | 288a | New director appointed | |
08 Feb 2008 | 288a | New director appointed | |
08 Feb 2008 | 288a | New secretary appointed;new director appointed | |
21 Jan 2008 | 287 | Registered office changed on 21/01/08 from: high mill mill street cullingworth bradford west yorkshire BD13 5HA | |
21 Jan 2008 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
10 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Sep 2007 | 363s |
Return made up to 31/07/07; full list of members
|
|
25 Apr 2007 | AA | Accounts for a small company made up to 31 December 2006 |