Advanced company searchLink opens in new window

SPIRIT ENERGY TREASURY LIMITED

Company number 10910216

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)
22 Apr 2024 TM01 Termination of appointment of Balwinder Singh Banwait as a director on 9 April 2024
12 Dec 2023 AD01 Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 12 December 2023
23 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
23 Jun 2023 AA Full accounts made up to 31 December 2022
18 May 2023 MR01 Registration of charge 109102160001, created on 17 May 2023
27 Sep 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
14 Jun 2022 AP01 Appointment of Mr Balwinder Singh Banwait as a director on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Kjersti Elisabeth Wilskow as a director on 1 June 2022
15 Feb 2022 AP01 Appointment of Mr Neil James Mcculloch as a director on 2 February 2022
15 Feb 2022 TM01 Termination of appointment of Christopher Martin Cox as a director on 2 February 2022
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
28 Jul 2021 AA Full accounts made up to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
31 Jul 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 PSC05 Change of details for Centrica Newco 123 Limited as a person with significant control on 30 January 2019
01 Nov 2019 AP01 Appointment of Mr Dennis Gareth Jones as a director on 1 November 2019
27 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
06 Jun 2019 TM01 Termination of appointment of Andrew Daryl Le Poidevin as a director on 31 May 2019
08 May 2019 AA Full accounts made up to 31 December 2018
13 Mar 2019 CH01 Director's details changed for Mrs Nicola Jane Macleod on 29 January 2019
30 Jan 2019 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018
30 Jan 2019 AP03 Appointment of Mrs Nicola Macleod as a secretary on 29 January 2019
30 Jan 2019 AD01 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom to 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 30 January 2019
10 Oct 2018 AP01 Appointment of Mrs Nicola Jane Macleod as a director on 1 October 2018