Advanced company searchLink opens in new window

SWITCH GAS AND ELECTRIC ONLINE LIMITED

Company number 09918037

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)
01 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
15 Oct 2021 CH01 Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 13 October 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
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
20 May 2020 CH03 Secretary's details changed for Peter Mcgirr on 18 May 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
20 May 2019 AD01 Registered office address changed from Energy House High Street Gateshead NE8 2AP England to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 20 May 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
11 Mar 2019 PSC07 Cessation of David Tavendale Baird as a person with significant control on 8 March 2019
11 Mar 2019 PSC04 Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 8 March 2019
08 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with updates
28 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 AD01 Registered office address changed from 65 High Street Gateshead NE8 2AP United Kingdom to Energy House High Street Gateshead NE8 2AP on 26 July 2017
17 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
15 Apr 2016 TM01 Termination of appointment of Kilian James Keating-Coyne as a director on 1 April 2016
16 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-16
  • GBP 1,000