- Company Overview for SPARK ENERGY LIMITED (SC301188)
- Filing history for SPARK ENERGY LIMITED (SC301188)
- People for SPARK ENERGY LIMITED (SC301188)
- Charges for SPARK ENERGY LIMITED (SC301188)
- More for SPARK ENERGY LIMITED (SC301188)
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) |
---|---|---|---|
23 Nov 2018 | MR04 | Satisfaction of charge SC3011880008 in full | |
23 Nov 2018 | MR04 | Satisfaction of charge SC3011880013 in full | |
23 Nov 2018 | MR04 | Satisfaction of charge SC3011880010 in full | |
23 Nov 2018 | MR04 | Satisfaction of charge SC3011880011 in full | |
23 Nov 2018 | MR04 | Satisfaction of charge SC3011880012 in full | |
26 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
01 Mar 2018 | AP01 | Appointment of Mr Kevin John Lyon as a director on 23 February 2018 | |
18 May 2017 | MA | Memorandum and Articles of Association | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | MR01 | Registration of charge SC3011880013, created on 2 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
02 May 2017 | MR01 | Registration of charge SC3011880010, created on 21 April 2017 | |
02 May 2017 | MR01 | Registration of charge SC3011880011, created on 21 April 2017 | |
02 May 2017 | MR01 | Registration of charge SC3011880012, created on 21 April 2017 | |
02 May 2017 | 466(Scot) | Alterations to floating charge SC3011880011 | |
02 May 2017 | 466(Scot) | Alterations to floating charge SC3011880007 | |
02 May 2017 | 466(Scot) | Alterations to floating charge SC3011880011 | |
02 May 2017 | 466(Scot) | Alterations to floating charge SC3011880007 | |
24 Feb 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Mr Chris Gauld on 13 December 2016 | |
05 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 25 August 2016
|
|
31 Aug 2016 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 31 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Joao Vicente Goncalves Rosa as a director on 25 August 2016 |