Advanced company searchLink opens in new window

SPARK ENERGY SYSTEMS LTD

Company number 02599030

Filter by category

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)
23 Mar 2024 AM10 Administrator's progress report
27 Oct 2023 AM07 Result of meeting of creditors
18 Sep 2023 CERTNM Company name changed optima energy systems LTD\certificate issued on 18/09/23
  • RES15 ‐ Change company name resolution on 2023-08-24
18 Sep 2023 CONNOT Change of name notice
15 Sep 2023 AM03 Statement of administrator's proposal
05 Sep 2023 AD01 Registered office address changed from 6 Queen Street Leeds LS1 2TW England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 5 September 2023
05 Sep 2023 AM01 Appointment of an administrator
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
20 Apr 2023 TM01 Termination of appointment of Ben Rouncefield-Swales as a director on 20 April 2023
05 Apr 2023 AA Accounts for a small company made up to 30 June 2022
03 Apr 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 June 2022
31 Mar 2023 AA Accounts for a small company made up to 31 March 2022
30 Mar 2023 AP01 Appointment of Ms Michele Louise Garra as a director on 29 March 2023
30 Mar 2023 TM01 Termination of appointment of Leanne Theresa Graham as a director on 3 March 2023
25 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
16 Mar 2022 AD01 Registered office address changed from 55 55 Colmore Row Birmingham B3 2AA England to 6 Queen Street Leeds LS1 2TW on 16 March 2022
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 AA Accounts for a small company made up to 31 March 2021
09 Mar 2022 AP01 Appointment of Mr Ben Rouncefield-Swales as a director on 9 March 2022
09 Mar 2022 AD01 Registered office address changed from 6 Queen Street Leeds LS1 2TW England to 55 55 Colmore Row Birmingham B3 2AA on 9 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 TM01 Termination of appointment of Simon David Farmer-Pursell as a director on 10 January 2022
02 Feb 2022 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 6 Queen Street Leeds LS1 2TW on 2 February 2022
15 Nov 2021 AP01 Appointment of Mr Simon David Farmer-Pursell as a director on 11 November 2021
12 Nov 2021 TM01 Termination of appointment of Guy Henry Digby Maine as a director on 30 September 2021