- Company Overview for GREEN ENERGY SWITCH LIMITED (06625282)
- Filing history for GREEN ENERGY SWITCH LIMITED (06625282)
- People for GREEN ENERGY SWITCH LIMITED (06625282)
- More for GREEN ENERGY SWITCH LIMITED (06625282)
| 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) |
|---|---|---|---|
| 23 Jun 2025 | CS01 | Confirmation statement made on 20 June 2025 with no updates | |
| 16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
| 18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
| 30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 08 Nov 2022 | CH01 | Director's details changed for Miss Sarah Chatterton on 1 November 2022 | |
| 08 Nov 2022 | AP01 | Appointment of Mr Stuart Dawks as a director on 1 November 2022 | |
| 29 Jul 2022 | TM01 | Termination of appointment of Carly Jacqueline Leonard as a director on 29 July 2022 | |
| 04 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
| 04 Apr 2022 | AP01 | Appointment of Miss Sarah Chatterton as a director on 1 April 2022 | |
| 21 Mar 2022 | AP01 | Appointment of Mrs Ashley Sutherland as a director on 10 March 2022 | |
| 10 Jan 2022 | TM01 | Termination of appointment of Andrew Heeler as a director on 30 November 2021 | |
| 13 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 24 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
| 24 Jun 2021 | TM01 | Termination of appointment of Maxine Palmer as a director on 14 June 2021 | |
| 17 May 2021 | AP01 | Appointment of Mr Steven Paul Trewhella as a director on 1 April 2021 | |
| 14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 09 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
| 21 Oct 2019 | AD01 | Registered office address changed from The Green House Ham Lane Orton Waterville Peterborough PE2 5UU England to Ham Lane House Ham Lane Peterborough PE2 5UU on 21 October 2019 | |
| 12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
| 10 May 2019 | AP01 | Appointment of Ms Maxine Palmer as a director on 1 May 2019 | |
| 16 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 22 Nov 2018 | AD01 | Registered office address changed from 12 Commerce Road Lynch Wood Peterborough PE2 6LR England to The Green House Ham Lane Orton Waterville Peterborough PE2 5UU on 22 November 2018 |