Advanced company searchLink opens in new window

SUNFLOWER ENERGY SUPPLY LIMITED

Company number 09735929

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)
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
05 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Oct 2021 TM01 Termination of appointment of Pamela Conway as a director on 15 October 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
17 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
12 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Sep 2019 TM01 Termination of appointment of Jonathan Anantha Kini as a director on 4 September 2019
09 Sep 2019 AP01 Appointment of Mr Paul Nathan Sheffield as a director on 4 September 2019
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
14 Jun 2019 AP01 Appointment of Mr Andrew Keith Skelton as a director on 13 June 2019
02 May 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Mar 2019 AP03 Appointment of Mr Brett Gladden as a secretary on 1 February 2019
11 Mar 2019 TM02 Termination of appointment of David Mccallum as a secretary on 31 January 2019
22 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Nov 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
22 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
04 Aug 2017 PSC02 Notification of Drax Smart Supply Holdco Limited as a person with significant control on 24 May 2017
04 Aug 2017 PSC07 Cessation of Northedge Capital Llp as a person with significant control on 24 May 2017
15 Jun 2017 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Drax Power Station Drax Selby YO8 8PH on 15 June 2017