- Company Overview for SPARK ENERGY SYSTEMS LTD (02599030)
- Filing history for SPARK ENERGY SYSTEMS LTD (02599030)
- People for SPARK ENERGY SYSTEMS LTD (02599030)
- Charges for SPARK ENERGY SYSTEMS LTD (02599030)
- Insolvency for SPARK ENERGY SYSTEMS LTD (02599030)
- More for SPARK ENERGY SYSTEMS LTD (02599030)
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) |
---|---|---|---|
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | TM01 | Termination of appointment of Simon David Farmer-Pursell as a director on 10 January 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 6 Queen Street Leeds LS1 2TW on 2 February 2022 | |
15 Nov 2021 | AP01 | Appointment of Mr Simon David Farmer-Pursell as a director on 11 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Guy Henry Digby Maine as a director on 30 September 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
23 Feb 2021 | AD01 | Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 55 Colmore Row Birmingham B3 2AA on 23 February 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 55 Colmore Row Birmingham B1 2AA England to 55 Colmore Row Birmingham B3 2AA on 23 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from Four Columns Broughton Hall Business Park Skipton North Yorkshire BD23 3AE to 55 Colmore Row Birmingham B1 2AA on 22 February 2021 | |
10 Feb 2021 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | MA | Memorandum and Articles of Association | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | MA | Memorandum and Articles of Association | |
10 Feb 2021 | SH08 | Change of share class name or designation | |
10 Feb 2021 | SH08 | Change of share class name or designation | |
10 Feb 2021 | SH10 | Particulars of variation of rights attached to shares | |
04 Dec 2020 | TM01 | Termination of appointment of Stephen Wright as a director on 2 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Neil Adrian Turton as a director on 2 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Leanne Theresa Graham as a director on 2 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Guy Henry Digby Maine as a director on 2 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Daniel John Root as a director on 2 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Rosemary Wright as a director on 2 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Paul Healey as a director on 2 December 2020 | |
04 Dec 2020 | TM02 | Termination of appointment of Rosemary Wright as a secretary on 2 December 2020 |