- 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) |
---|---|---|---|
24 Sep 2013 | CH01 | Director's details changed for Stephen Wright on 24 September 2013 | |
24 Sep 2013 | CH01 | Director's details changed for Stephen Wright on 24 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from Griffin House 1St Floor Broughton Hall Business Park Broughton Hall Skipton North Yorkshire BD23 3AN United Kingdom on 16 September 2013 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Daniel John Root on 17 May 2012 | |
06 Jun 2012 | CH03 | Secretary's details changed for Mrs Rosemary Wright on 17 May 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Mrs Rosemary Wright on 17 May 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Stephen Wright on 17 May 2012 | |
30 May 2012 | AP01 | Appointment of Paul Healey as a director | |
12 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2010 | AD01 | Registered office address changed from Bracewell House the Water Mill Park Broughton Hall Skipton North Yorkshire BD23 3AG on 5 February 2010 | |
02 Feb 2010 | CERTNM |
Company name changed dhp energy systems LTD\certificate issued on 02/02/10
|
|
02 Feb 2010 | CONNOT | Change of name notice | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Aug 2009 | 288a | Director appointed mrs rosemary wright | |
06 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jul 2008 | RESOLUTIONS |
Resolutions
|