Advanced company searchLink opens in new window

SPARROWHAWK ENERGY LIMITED

Company number 12009906

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 Jul 2023 PSC02 Notification of Rivington Bess Limited as a person with significant control on 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
31 Jul 2023 PSC07 Cessation of Ril Energy Limited as a person with significant control on 31 July 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
22 May 2023 AD01 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 22 May 2023
08 Mar 2023 PSC05 Change of details for Rivington Energy Limited as a person with significant control on 8 March 2023
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
19 May 2021 AA Micro company accounts made up to 31 May 2020
16 Dec 2020 AP01 Appointment of Mr Michael John Hughes as a director on 16 December 2020
16 Dec 2020 TM01 Termination of appointment of Stephen William Mahon as a director on 16 December 2020
15 Dec 2020 PSC07 Cessation of Armstrong Capital Management Limited as a person with significant control on 30 November 2020
15 Dec 2020 PSC02 Notification of Rivington Energy Limited as a person with significant control on 30 November 2020
15 Dec 2020 PSC02 Notification of Pent-Up Energy Limited as a person with significant control on 6 October 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 20
20 Oct 2020 MR04 Satisfaction of charge 120099060001 in full
20 Oct 2020 MR01 Registration of charge 120099060002, created on 6 October 2020
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2020 MA Memorandum and Articles of Association
13 Aug 2020 MR01 Registration of charge 120099060001, created on 4 August 2020
21 Jul 2020 TM01 Termination of appointment of Gary Leigh Toomey as a director on 2 July 2020
28 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates