SWITCH ENERGY NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

07/04/257 April 2025 Satisfaction of charge 121145630002 in full

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

17/07/2417 July 2024 Director's details changed for Mr Thomas William Eaglen on 2024-07-17

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Cessation of Thomas William Eaglen as a person with significant control on 2021-01-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/10/227 October 2022 Registration of charge 121145630002, created on 2022-10-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Satisfaction of charge 121145630001 in full

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Second filing of Confirmation Statement dated 2021-07-21

View Document

16/12/2116 December 2021 Notification of Toan Limited as a person with significant control on 2021-01-01

View Document

16/12/2116 December 2021 Change of details for Toan Limited as a person with significant control on 2021-01-01

View Document

23/08/2123 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 16/12/20 STATEMENT OF CAPITAL GBP 1000

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 ADOPT ARTICLES 16/12/2020

View Document

28/12/2028 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121145630001

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR GRAHAM HELLIER

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR RYAN JAMES GILL

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR JULIAN LAWRENCE WILEY

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 43 FEARNLEY CROFT GOMERSAL CLECKHEATON BD19 4NQ ENGLAND

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM C/O GROUND FLOOR ST PAULS HOUSE C/O GROUND FLOOR ST PAULS HOUSE 23 PARK SQUARE LEEDS LS1 2ND ENGLAND

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED UK ENERGY NETWORK LIMITED CERTIFICATE ISSUED ON 12/08/19

View Document

22/07/1922 July 2019 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