Advanced company searchLink opens in new window

BUSINESS SWITCH GAS AND ELECTRIC LIMITED

Company number 11413164

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)
20 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
10 Mar 2025 AP01 Appointment of Mr Marco Bidetta as a director on 7 March 2025
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
13 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
12 May 2021 PSC04 Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 15 April 2021
12 May 2021 CH01 Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 15 April 2021
21 May 2020 AD01 Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
27 Jan 2020 TM01 Termination of appointment of Kevin Lumley as a director on 27 January 2020
09 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
02 Sep 2019 AD01 Registered office address changed from Energy House 65 High Street Gateshead Tyne and Wear NE8 2AP to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 2 September 2019
02 Sep 2019 AP01 Appointment of Mr Kevin Lumley as a director on 1 September 2019
28 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 May 2019 AD01 Registered office address changed from 23 Piccadilly York North Yorkshire YO1 9PG United Kingdom to Energy House 65 High Street Gateshead Tyne and Wear NE8 2AP on 14 May 2019
13 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-13
  • GBP 1