- 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) |
---|---|---|---|
30 Aug 2016 | TM01 | Termination of appointment of James Hedley Paget as a director on 25 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Timothy Peter Noble as a director on 25 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Nicholas John Leeming as a director on 25 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Christopher George Alvan Fletcher as a director on 25 August 2016 | |
01 Aug 2016 | MA | Memorandum and Articles of Association | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
17 May 2016 | 466(Scot) | Alterations to floating charge SC3011880007 | |
17 May 2016 | 466(Scot) | Alterations to floating charge SC3011880006 | |
16 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
12 May 2016 | 466(Scot) | Alterations to floating charge SC3011880009 | |
06 May 2016 | MR01 | Registration of charge SC3011880009, created on 28 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
06 Apr 2016 | MR04 | Satisfaction of charge SC3011880004 in full | |
03 Mar 2016 | MA | Memorandum and Articles of Association | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Hamish Osborne on 1 January 2016 | |
11 Jan 2016 | MR01 | Registration of charge SC3011880008, created on 24 December 2015 | |
11 Jan 2016 | 466(Scot) | Alterations to floating charge SC3011880007 | |
11 Jan 2016 | MR01 | Registration of charge SC3011880007, created on 24 December 2015 | |
11 Jan 2016 | 466(Scot) | Alterations to floating charge SC3011880006 | |
08 Jan 2016 | MR01 | Registration of charge SC3011880006, created on 24 December 2015 | |
31 Dec 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|