Advanced company searchLink opens in new window

SPINETIC ENERGY LIMITED

Company number 08085751

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 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2023 AD01 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Office D Beresford House Town Quay Southampton SO14 2AQ on 30 November 2023
30 Nov 2023 LIQ02 Statement of affairs
30 Nov 2023 600 Appointment of a voluntary liquidator
30 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-21
29 Nov 2023 TM01 Termination of appointment of Guy Philip Carling as a director on 6 November 2023
15 Sep 2023 AP01 Appointment of Andrew Douglas Hall as a director on 12 September 2023
15 Sep 2023 TM01 Termination of appointment of Timothy Whitmore Newton Guinness as a director on 6 September 2023
02 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
01 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
19 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That for the purpose of section 239 of the companie act 2006 all actions by the directors of the company in connection with the grant of options to acquire ordinary shares in the amounts identified in the annex be and are herby ratified and affirmed. 30/03/2021
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2021 PSC02 Notification of Ip2Ipo Portfolio L.P. as a person with significant control on 7 August 2017
15 Feb 2021 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 7 August 2017
04 Jan 2021 AP01 Appointment of Mr Timothy Whitmore Newton Guinness as a director on 1 January 2021
30 Nov 2020 AP02 Appointment of Wind Investments Limited as a director on 10 September 2020
18 Sep 2020 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 18 September 2020
09 Sep 2020 AP01 Appointment of Ms Elizabeth Anne Priest as a director on 3 September 2020
06 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
29 Jun 2020 AP04 Appointment of Haddleton & Co Limited as a secretary on 17 June 2020
29 Jun 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates