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)
12 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 55 Colmore Row Birmingham B3 2AA on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from 55 Colmore Row Birmingham B1 2AA England to 55 Colmore Row Birmingham B3 2AA on 23 February 2021
22 Feb 2021 AD01 Registered office address changed from Four Columns Broughton Hall Business Park Skipton North Yorkshire BD23 3AE to 55 Colmore Row Birmingham B1 2AA on 22 February 2021
10 Feb 2021 SH10 Particulars of variation of rights attached to shares
10 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 SH08 Change of share class name or designation
10 Feb 2021 SH08 Change of share class name or designation
10 Feb 2021 SH10 Particulars of variation of rights attached to shares
04 Dec 2020 TM01 Termination of appointment of Stephen Wright as a director on 2 December 2020
04 Dec 2020 TM01 Termination of appointment of Neil Adrian Turton as a director on 2 December 2020
04 Dec 2020 AP01 Appointment of Leanne Theresa Graham as a director on 2 December 2020
04 Dec 2020 AP01 Appointment of Guy Henry Digby Maine as a director on 2 December 2020
04 Dec 2020 TM01 Termination of appointment of Daniel John Root as a director on 2 December 2020
04 Dec 2020 TM01 Termination of appointment of Rosemary Wright as a director on 2 December 2020
04 Dec 2020 TM01 Termination of appointment of Paul Healey as a director on 2 December 2020
04 Dec 2020 TM02 Termination of appointment of Rosemary Wright as a secretary on 2 December 2020
23 Oct 2020 MR04 Satisfaction of charge 1 in full
11 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
30 Mar 2020 TM01 Termination of appointment of Ben Rouncefield-Swales as a director on 29 March 2020
11 Mar 2020 AP01 Appointment of Mr Neil Adrian Turton as a director on 10 March 2020