SPALDING ENERGY EXPANSION LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Change of details for Intergen Holding Limited as a person with significant control on 2024-03-15

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Cessation of Intergen Projects (Uk) Limited as a person with significant control on 2024-02-02

View Document

20/02/2420 February 2024 Notification of Intergen Holding Limited as a person with significant control on 2024-02-02

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

10/10/2310 October 2023 Appointment of Karel Nohejl as a director on 2023-10-09

View Document

21/09/2321 September 2023 Termination of appointment of James Timothy Lightfoot as a director on 2023-09-19

View Document

14/09/2314 September 2023 Termination of appointment of John Proctor as a director on 2023-09-07

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Appointment of James Timothy Lightfoot as a director on 2023-05-05

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

17/10/2217 October 2022 Appointment of Paul Sansom as a director on 2022-09-26

View Document

17/10/2217 October 2022 Termination of appointment of Paul Teague as a director on 2022-09-26

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

06/12/216 December 2021 Termination of appointment of Christopher James Elder as a director on 2021-12-06

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / INTERGEN PROJECTS (UK) LIMITED / 22/02/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

17/01/1917 January 2019 04/09/18 STATEMENT OF CAPITAL GBP 104

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 23/10/18 STATEMENT OF CAPITAL GBP 106

View Document

22/11/1822 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK IAMONACO

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERSET

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED CHRISTOPHER ELDER

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS ROBERT VAN LOOY / 11/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TEAGUE / 11/07/2018

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067908950001

View Document

23/02/1823 February 2018 ADOPT ARTICLES 21/02/2018

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 102

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TEAGUE / 12/01/2018

View Document

16/01/1816 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK SOMERSET / 12/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY IAMONACO / 12/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MORRIS ROBERT VAN LOOY / 01/01/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERGEN PROJECTS (UK) LIMITED

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

10/04/1710 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 101

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MARK ANTHONY IAMONACO

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY PRATT

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TEAGUE / 17/03/2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR PAUL TEAGUE

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ADOPT ARTICLES 03/09/2014

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ANDREW PRATT / 01/12/2009

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR GREGORY ANDREW PRATT

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY PRATT

View Document

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ANDREW PRATT / 11/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MORRIS ROBERT VAN LOOY / 11/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS COUNSELL / 11/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SOMERSET / 11/01/2011

View Document

01/09/101 September 2010 DIRECTOR APPOINTED GREGORY PRATT

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MORRIS ROBERT VAN LOOY

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUMFIELD

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/03/0919 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED DAVID MARK SOMERSET

View Document

17/03/0917 March 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED SIMON COUNSELL

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ANDREW BLUMFIELD

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

16/03/0916 March 2009 COMPANY NAME CHANGED FLYCOVE LIMITED CERTIFICATE ISSUED ON 16/03/09

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company