CNG SWITCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/03/2224 March 2022 Second filing for the termination of Suzanna Franks as a secretary

View Document

10/03/2210 March 2022 Termination of appointment of Susannah Franks as a secretary on 2022-02-28

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

15/11/2115 November 2021

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Termination of appointment of Peter James Clarkson as a director on 2021-10-20

View Document

28/07/2128 July 2021

View Document

04/03/204 March 2020 COMPANY NAME CHANGED EASYSWITCH ENERGY LTD CERTIFICATE ISSUED ON 04/03/20

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM C/O TP JONES AND CO LLP 23 VICTORIA AVENUE HARROGATE HG1 5RD ENGLAND

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 2 VICTORIA AVENUE 2 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EL ENGLAND

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR PAUL ROBERT STANLEY

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MS SUSANNAH FRANKS

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR AMMAN ADAM SINGH BOUGHAN

View Document

29/01/2029 January 2020 PREVEXT FROM 29/04/2019 TO 29/10/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNG (GROUP) LTD

View Document

29/08/1929 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 10

View Document

13/08/1913 August 2019 ADOPT ARTICLES 25/07/2019

View Document

08/08/198 August 2019 PREVSHO FROM 30/06/2019 TO 29/04/2019

View Document

06/04/196 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107476610001

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MALONEY

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/02/191 February 2019 CURRSHO FROM 31/05/2018 TO 30/06/2017

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 1

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 26 CROMWELL ROAD HARROGATE HG2 8DH UNITED KINGDOM

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR SIMON JOHN WILLIAMS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company