Advanced company searchLink opens in new window

SMART PAY ENERGY LTD

Company number 10971782

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)
13 May 2021 AP01 Appointment of Mr Kenneth Francis Campbell as a director on 10 May 2021
13 May 2021 PSC01 Notification of Neeraj Bhatia as a person with significant control on 10 May 2021
13 May 2021 PSC07 Cessation of Kenneth Francis Campbell as a person with significant control on 10 May 2021
13 May 2021 TM01 Termination of appointment of Syed Humeer Alam as a director on 10 May 2021
13 May 2021 AP01 Appointment of Mr Neeraj Bhatia as a director on 10 May 2021
28 Jul 2020 AD01 Registered office address changed from Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE England to 11th Floor 3 Piccadilly Place Manchester M1 3BN on 28 July 2020
13 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
26 May 2020 PSC01 Notification of Kenneth Francis Campbell as a person with significant control on 22 May 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 May 2020 TM01 Termination of appointment of Bradley Stuart Lloyd-Evans as a director on 5 May 2020
05 May 2020 PSC07 Cessation of Bradley Stuart Lloyd-Evans as a person with significant control on 5 May 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
29 Jan 2020 PSC01 Notification of Bradley Stuart Lloyd-Evans as a person with significant control on 28 January 2020
29 Jan 2020 PSC07 Cessation of Utilisoft Limited as a person with significant control on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Syed Humeer Alam on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Mr Bradley Stuart Lloyd-Evans on 28 January 2020
14 Jan 2020 AD01 Registered office address changed from Utilihouse East Terrace Chorley PR7 6TE England to Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE on 14 January 2020
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 100
03 Dec 2019 CH01 Director's details changed for Syed Humeer on 29 November 2019
03 Dec 2019 AP01 Appointment of Syed Humeer as a director on 29 November 2019
28 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
13 Nov 2019 TM01 Termination of appointment of Steven Paul Gosling as a director on 12 November 2019
13 Nov 2019 TM01 Termination of appointment of Andrew Michael Green as a director on 12 November 2019
13 Nov 2019 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 12 November 2019