Advanced company searchLink opens in new window

SPIRE ENERGY LTD

Company number 07799123

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)
09 Apr 2024 PSC05 Change of details for a person with significant control
27 Mar 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
06 Dec 2022 TM01 Termination of appointment of Ian Shervell as a director on 1 December 2022
11 Oct 2022 AA Full accounts made up to 31 December 2021
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
19 Apr 2022 CH01 Director's details changed for Mr Ian Shervell on 19 April 2022
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 CH04 Secretary's details changed for Evgh Limited on 14 September 2021
21 May 2021 TM01 Termination of appointment of Fergus James Helliwell as a director on 26 January 2021
21 May 2021 AP01 Appointment of Mr Charles William Grant Herriott as a director on 23 March 2021
11 Dec 2020 AA Full accounts made up to 31 December 2019
15 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
19 Aug 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 TM01 Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019
21 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
18 Oct 2018 PSC02 Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 6 April 2016
04 Oct 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 SH20 Statement by Directors
05 Dec 2017 SH19 Statement of capital on 5 December 2017
  • GBP 1
05 Dec 2017 CAP-SS Solvency Statement dated 27/11/17
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c reduced 27/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital