Advanced company searchLink opens in new window

ECOTRICITY (SPARSHOLT GASMILL) LIMITED

Company number 10716387

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 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
22 Sep 2023 AP01 Appointment of Mr Asif Rehmanwala as a director on 18 September 2023
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
09 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
29 Oct 2019 AD03 Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
29 Oct 2019 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
28 Oct 2019 PSC07 Cessation of Ecotricity (Next Generation) Limited as a person with significant control on 11 October 2019
28 Oct 2019 PSC02 Notification of Ecotricity Holding Company Limited as a person with significant control on 11 October 2019
03 May 2019 TM02 Termination of appointment of Tom Cowling as a secretary on 3 May 2019
24 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
10 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
06 Jul 2018 CERTNM Company name changed sparsholt college green gasmill LIMITED\certificate issued on 06/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
23 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
11 Jan 2018 AP03 Appointment of Mr Tom Cowling as a secretary on 3 January 2018
11 Jan 2018 TM02 Termination of appointment of Philip Neil Catherall as a secretary on 3 January 2018
08 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted