Advanced company searchLink opens in new window

SPARK ENERGY LIMITED

Company number SC301188

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 1,311.3975
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
  • GBP 1,310.4885
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
  • GBP 1,308.7814
06 Apr 2016 MR04 Satisfaction of charge SC3011880004 in full
03 Mar 2016 MA Memorandum and Articles of Association
03 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share option amendment approval 01/02/2016
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
  • GBP 1,308.7814