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)
02 Jul 2015 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015
02 Jul 2015 AP03 Appointment of Debbie Mary Harding as a secretary on 1 July 2015
30 Jun 2015 AP01 Appointment of Joao Vicente Goncalves Rosa as a director on 25 June 2015
19 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,303.4408
31 Mar 2015 SH02 Consolidation of shares on 26 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Hamish Osborne on 30 January 2015
19 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappointment of auditors and section 560 approved 04/02/2015
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,302.8853
21 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,301.8853
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,301.6353
07 Oct 2014 MR04 Satisfaction of charge SC3011880005 in full
09 Jun 2014 MEM/ARTS Memorandum and Articles of Association
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appoint auditors until conclusion of next meeting/remuneration of the auditors be fixed by board 04/06/2014 04/06/2014
15 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,301.4853
09 May 2014 TM01 Termination of appointment of Peter Darling as a director
14 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,301.48530
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 1,301.15200
16 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Wholesale energy trading agreement be permitted 15/01/2014
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 1,299.4854
09 Jan 2014 466(Scot) Alterations to a floating charge
09 Jan 2014 MR04 Satisfaction of charge 3 in full
09 Jan 2014 466(Scot) Alterations to a floating charge