SWITCH2 HOLDINGS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Alexandra Oberhuber-Wilhelm as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Director's details changed for Mr Anthony Peter Roy Ward on 2025-03-16

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

28/03/2528 March 2025 Change of details for Mr Nikolaus Wilhelm as a person with significant control on 2025-03-28

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Notification of Alexandra Oberhuber-Wilhelm as a person with significant control on 2024-08-01

View Document

27/09/2427 September 2024 Cessation of Thomas Martin Joseph Wilhelm as a person with significant control on 2024-06-15

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/2120 December 2021 Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

21/01/2021 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAUS WILHELM

View Document

04/03/194 March 2019 CESSATION OF MARTIN LOTHAR ERNST HORNIG AS A PSC

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HAYS SCOTT

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD WARDNER

View Document

21/06/1821 June 2018 CESSATION OF SWITCH2 UDH LIMITED AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LOTHAR ERNST HORNIG

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARTIN JOSEPH WILHELM

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1813 April 2018 REDUCE ISSUED CAPITAL 11/04/2018

View Document

13/04/1813 April 2018 SOLVENCY STATEMENT DATED 11/04/18

View Document

13/04/1813 April 2018 STATEMENT BY DIRECTORS

View Document

14/03/1814 March 2018 AUDITOR'S RESIGNATION

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS SAMANTHA JANE SCOTT

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR ANTHONY PETER ROY WARD

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWITCH2 UDH LIMITED

View Document

10/10/1710 October 2017 CESSATION OF ADAMSON DEL 1 LIMITED AS A PSC

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 26/04/2017

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM EDISON HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT UNITED KINGDOM

View Document

26/10/1626 October 2016 COMPANY NAME CHANGED ENER-G RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 26/10/16

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WARDNER / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 25/10/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR ANDREW JOHN EVANS

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL

View Document

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 COMPANY NAME CHANGED SWITCH2 METERING LIMITED CERTIFICATE ISSUED ON 23/04/12

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS

View Document

26/01/1226 January 2012 SECRETARY APPOINTED RICHARD WARDNER

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/12/112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENER G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR DEREK JOHN DUFFILL

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYTON

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CLARE

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORTES

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: HIGH MILL, MILL STREET CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5HA

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 S366A DISP HOLDING AGM 18/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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