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)
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
  • RES15 ‐ Change company name resolution on 2010-05-19
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • 363(288) ‐ Secretary's particulars changed
25 Apr 2007 AA Accounts for a small company made up to 31 December 2006