- Company Overview for GREEN SPARK ENERGY LTD (14652343)
- Filing history for GREEN SPARK ENERGY LTD (14652343)
- People for GREEN SPARK ENERGY LTD (14652343)
- More for GREEN SPARK ENERGY LTD (14652343)
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) |
---|---|---|---|
05 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 May 2024 | PSC04 | Change of details for Mr Neil Augustine Kerley as a person with significant control on 7 May 2024 | |
18 Mar 2024 | PSC01 | Notification of Neil Augustine Kerley as a person with significant control on 18 March 2024 | |
18 Mar 2024 | PSC07 | Cessation of Mathew James Terry as a person with significant control on 18 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Mathew James Terry as a director on 11 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
08 Jan 2024 | CH01 | Director's details changed for Mr Neil Augustine Kerley on 8 January 2024 | |
05 Jan 2024 | AP01 | Appointment of Mr Mark Davies as a director on 1 January 2024 | |
16 Aug 2023 | AD01 | Registered office address changed from , Btc Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England to Portland House Belmont Business Park Durham DH1 1TW on 16 August 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from , Prospect House Llanddewi Velfrey, Narberth, SA67 7PA, Wales to Portland House Belmont Business Park Durham DH1 1TW on 26 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Neil Augustine Kerley as a director on 3 April 2023 | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
09 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-09
|