Advanced company searchLink opens in new window

SPARK ENERGY SUPPLY LTD

Company number 05857467

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2016 CH01 Director's details changed for Mr Chris Gauld on 13 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016
06 May 2016 MR01 Registration of charge 058574670003, created on 28 April 2016
07 Apr 2016 AA Full accounts made up to 30 June 2015
23 Feb 2016 CH01 Director's details changed for Mr Hamish Osborne on 1 January 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
08 Jan 2016 MR01 Registration of charge 058574670002, created on 24 December 2015
08 Jan 2016 MR04 Satisfaction of charge 058574670001 in full
02 Jul 2015 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015
02 Jul 2015 AP03 Appointment of Debbie Mary Harding as a secretary on 1 July 2015
15 Apr 2015 AA Full accounts made up to 30 June 2014
27 Mar 2015 CH01 Director's details changed for Mr Hamish Osborne on 30 January 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
20 Mar 2014 AA Full accounts made up to 30 June 2013
14 Mar 2014 TM01 Termination of appointment of Peter Darling as a director
14 Mar 2014 AP01 Appointment of Hamish Osborn as a director
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
30 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2013 MR01 Registration of charge 058574670001
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 AA Full accounts made up to 30 June 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 AP01 Appointment of Chris Gauld as a director
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Sep 2012 TM01 Termination of appointment of Christopher Trigg as a director