SWITCH GAS AND ELECTRIC ONLINE LIMITED
Company number 09918037
- Company Overview for SWITCH GAS AND ELECTRIC ONLINE LIMITED (09918037)
- Filing history for SWITCH GAS AND ELECTRIC ONLINE LIMITED (09918037)
- People for SWITCH GAS AND ELECTRIC ONLINE LIMITED (09918037)
- More for SWITCH GAS AND ELECTRIC ONLINE LIMITED (09918037)
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
|