Background WavePink WaveYellow Wave

SWITCH2 ENERGY LIMITED (02409803)

SWITCH2 ENERGY LIMITED (02409803) is an active UK company. incorporated on 31 July 1989. with registered office in Shipley. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. SWITCH2 ENERGY LIMITED has been registered for 36 years. Current directors include EDDLESTON, Simon Dean, HARRISON, Richard John, HULL, Christopher John and 4 others.

Company Number
02409803
Status
active
Type
ltd
Incorporated
31 July 1989
Age
36 years
Address
The Waterfront, Shipley, BD17 7EZ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
EDDLESTON, Simon Dean, HARRISON, Richard John, HULL, Christopher John, LAMBERT, Kirsty Jane, RAMSDEN, Paul, SCOTT, Timothy Hays, WARD, Anthony Peter Roy
SIC Codes
43220, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCH2 ENERGY LIMITED

SWITCH2 ENERGY LIMITED is an active company incorporated on 31 July 1989 with the registered office located in Shipley. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. SWITCH2 ENERGY LIMITED was registered 36 years ago.(SIC: 43220, 96090)

Status

active

Active since 36 years ago

Company No

02409803

LTD Company

Age

36 Years

Incorporated 31 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

ENER-G SWITCH2 LIMITED
From: 28 May 2010To: 13 October 2015
SWITCH2 ENERGY SOLUTIONS LIMITED
From: 11 February 2004To: 28 May 2010
VITERRA ENERGY SERVICES LIMITED
From: 20 September 1999To: 11 February 2004
RAAB KARCHER ENERGY SERVICES LIMITED
From: 13 December 1994To: 20 September 1999
ISS CLORIUS LIMITED
From: 1 January 1993To: 13 December 1994
ISS CLORIUS METERING LIMITED
From: 17 January 1990To: 1 January 1993
NISPUN LIMITED
From: 31 July 1989To: 17 January 1990
Contact
Address

The Waterfront Salts Mill Road Shipley, BD17 7EZ,

Previous Addresses

Ener-G House Daniel Adamson Road Salford Manchester M50 1DT
From: 31 July 1989To: 14 October 2015
Timeline

44 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Feb 12
Director Left
May 13
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
May 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Funding Round
Sept 21
Director Left
Dec 21
Director Joined
Jan 22
Owner Exit
Mar 22
New Owner
Mar 22
Loan Cleared
May 23
Capital Update
May 23
Director Left
Aug 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
Owner Exit
Mar 26
New Owner
Mar 26
2
Funding
27
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EDDLESTON, Simon Dean

Active
Salts Mill Road, ShipleyBD17 7EZ
Born April 1970
Director
Appointed 01 Jan 2021

HARRISON, Richard John

Active
Salts Mill Road, ShipleyBD17 7EZ
Born September 1967
Director
Appointed 18 Jan 2021

HULL, Christopher John

Active
Salts Mill Road, ShipleyBD17 7EZ
Born July 1966
Director
Appointed 14 May 2018

LAMBERT, Kirsty Jane

Active
Salts Mill Road, ShipleyBD17 7EZ
Born September 1970
Director
Appointed 02 Jun 2014

RAMSDEN, Paul

Active
Salts Mill Road, ShipleyBD17 7EZ
Born January 1984
Director
Appointed 26 Nov 2024

SCOTT, Timothy Hays

Active
Salts Mill Road, ShipleyBD17 7EZ
Born March 1950
Director
Appointed 21 Dec 2007

WARD, Anthony Peter Roy

Active
Salts Mill Road, ShipleyBD17 7EZ
Born July 1978
Director
Appointed 21 Nov 2016

BRIERLEY, Andrew Kenneth

Resigned
2 Redshots Close, MarlowSL7 3LW
Secretary
Appointed N/A
Resigned 30 Sept 1992

EVANS, Andrew John

Resigned
36 Highfield Avenue, ChesterfieldS41 7AX
Secretary
Appointed 21 Dec 2007
Resigned 26 Jan 2012

FORTES, Christopher

Resigned
9 Rush Croft, BradfordBD10 8WN
Secretary
Appointed 30 Sept 1992
Resigned 22 Jul 2004

GIBSON, Laura

Resigned
17 Greenhill Drive, BingleyBD16 3HT
Secretary
Appointed 22 Jul 2004
Resigned 21 Dec 2007

WARDNER, Richard

Resigned
Daniel Adamson Road, SalfordM50 1DT
Secretary
Appointed 26 Jan 2012
Resigned 28 Jun 2018

AMTRUP, Morten

Resigned
Vilvordevej 52 52 Dk-2920, CharlottenlundDK-2920
Born December 1963
Director
Appointed 29 Jun 1999
Resigned 23 Dec 2003

ARMITAGE, Christopher Herbert

Resigned
19 Southwell Gardens, Ashton Under LyneOL6 8XS
Born June 1948
Director
Appointed 30 Sept 1992
Resigned 29 Jun 1999

BRIERLEY, Andrew Kenneth

Resigned
2 Redshots Close, MarlowSL7 3LW
Born November 1940
Director
Appointed N/A
Resigned 01 Jul 1994

CAROE, Harold Preben

Resigned
Drosselvaengeu 5FOREIGN
Born August 1951
Director
Appointed N/A
Resigned 27 Sept 1994

CLARE, Carolyn Jayne

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born April 1966
Director
Appointed 23 Dec 2003
Resigned 02 Jun 2014

DEBENHAM, Alistair Robert

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born August 1982
Director
Appointed 21 Nov 2016
Resigned 22 Mar 2018

DUFFILL, Derek John

Resigned
Daniel Adamson Road, ManchesterM50 1DT
Born May 1952
Director
Appointed 01 May 2008
Resigned 30 May 2013

EVANS, Andrew John

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born December 1949
Director
Appointed 21 Dec 2007
Resigned 31 May 2017

FORTES, Christopher

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born January 1961
Director
Appointed 23 Dec 2003
Resigned 28 May 2015

FROST, Jorgen

Resigned
Jernbanevej 3, 4500 Nykqbing SFOREIGN
Born October 1954
Director
Appointed 12 Apr 1994
Resigned 02 Dec 1994

GOODMAN, Peter Martin

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born June 1977
Director
Appointed 21 Dec 2021
Resigned 02 Aug 2024

GREAVES, Richard John

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born February 1971
Director
Appointed 12 Aug 2019
Resigned 10 Jan 2020

HAYTON, Christopher James

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born May 1969
Director
Appointed 21 Dec 2007
Resigned 22 Feb 2012

HEUVELDOP, Andreas

Resigned
Winkelsfelder Strasse 26, DusseldorfFOREIGN
Born November 1964
Director
Appointed 05 Dec 2002
Resigned 23 Dec 2003

KIRSCHBAUM, Christian

Resigned
28 The Mansion, BingleyBD16 4UF
Born December 1968
Director
Appointed 29 Jun 1999
Resigned 15 Mar 2002

OHALLORAN, Martin Francis

Resigned
Burleigh Court Burleigh Road, AscotSL5 7LE
Born July 1953
Director
Appointed 30 Sept 1992
Resigned 27 Sept 1994

PEARCE, Michael William

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born November 1973
Director
Appointed 11 Jun 2015
Resigned 30 Sept 2016

PHILLIPS, David John

Resigned
Primrose Cottage, SkiptonBD23 5PH
Born October 1946
Director
Appointed 23 Dec 2003
Resigned 21 Dec 2007

RANBEK, Jorgen

Resigned
Kogevej 144FOREIGN
Born March 1945
Director
Appointed N/A
Resigned 12 Apr 1994

REISGEN, Wilhelm Valentin

Resigned
Durerstrasse 9, Neuss
Born September 1956
Director
Appointed 29 Jun 1999
Resigned 05 Dec 2002

SCOTT, Samantha Jane

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born August 1980
Director
Appointed 21 Nov 2016
Resigned 19 Jun 2020

SLEE, Richard Peter

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born March 1962
Director
Appointed 03 Apr 2019
Resigned 11 Dec 2020

WAITE, Charles Francis Simon

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born January 1967
Director
Appointed 03 Apr 2019
Resigned 21 Dec 2021

Persons with significant control

8

3 Active
5 Ceased

Thomas Haas

Active
PO BOX 1150, Vaduz9490
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Mar 2026

Alexandra Maria Oberhuber-Wilhelm

Ceased
PO BOX 1150, 9490 VaduzN/A
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Aug 2024
Ceased 02 Mar 2026

Dr Thomas Martin Joseph Wilhelm

Ceased
PO BOX 1150, Vaduz
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 Jun 2018
Ceased 15 Jun 2024

Martin Lothar Ernst Hornig

Ceased
PO BOX 1150, Vaduz
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 Jun 2018
Ceased 20 Jun 2018

Mr Timothy Hays Scott

Active
Salts Mill Road, ShipleyBD17 7EZ
Born March 1950

Nature of Control

Significant influence or control
Notified 20 Jun 2018

Mr Nikolaus Thomas Wilhelm

Active
PO BOX 1150, 9490 VaduzN/A
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Salts Mill Road, ShipleyBD17 7EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 20 Jun 2018
Daniel Adamson Road, Salford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 May 2023
SH19Statement of Capital
Resolution
26 May 2023
RESOLUTIONSResolutions
Legacy
26 May 2023
CAP-SSCAP-SS
Legacy
26 May 2023
SH20SH20
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 February 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement
31 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Resolution
22 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Auditors Resignation Company
14 March 2018
AUDAUD
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Legacy
31 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
28 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
15 April 2010
MG02MG02
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
353353
Legacy
24 October 2008
287Change of Registered Office
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
287Change of Registered Office
Legacy
21 January 2008
225Change of Accounting Reference Date
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
403aParticulars of Charge Subject to s859A
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Memorandum Articles
3 April 2002
MEM/ARTSMEM/ARTS
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
17 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
287Change of Registered Office
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 1996
AUDAUD
Auditors Resignation Company
14 March 1996
AUDAUD
Legacy
14 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
12 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Auditors Resignation Company
4 October 1993
AUDAUD
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1992
288288
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Memorandum Articles
21 October 1992
MEM/ARTSMEM/ARTS
Legacy
21 October 1992
123Notice of Increase in Nominal Capital
Legacy
21 October 1992
287Change of Registered Office
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
88(2)R88(2)R
Legacy
15 April 1991
123Notice of Increase in Nominal Capital
Legacy
13 February 1991
225(1)225(1)
Legacy
24 December 1990
288288
Memorandum Articles
22 January 1990
MEM/ARTSMEM/ARTS
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
20 January 1990
88(2)R88(2)R
Legacy
20 January 1990
288288
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1990
288288
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
8 January 1990
MEM/ARTSMEM/ARTS
Legacy
8 January 1990
287Change of Registered Office
Incorporation Company
31 July 1989
NEWINCIncorporation