SPARK ENERGY SYSTEMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 03/10/253 October 2025 New | Return of final meeting in a creditors' voluntary winding up | 
| 21/05/2521 May 2025 | Appointment of a voluntary liquidator | 
| 15/05/2515 May 2025 | Notice of move from Administration case to Creditors Voluntary Liquidation | 
| 19/03/2519 March 2025 | Administrator's progress report | 
| 20/01/2520 January 2025 | Appointment of an administrator | 
| 20/01/2520 January 2025 | Notice of order removing administrator from office | 
| 30/12/2430 December 2024 | Notice of appointment of a replacement or additional administrator | 
| 23/09/2423 September 2024 | Administrator's progress report | 
| 11/07/2411 July 2024 | Notice of extension of period of Administration | 
| 23/03/2423 March 2024 | Administrator's progress report | 
| 27/10/2327 October 2023 | Result of meeting of creditors | 
| 18/09/2318 September 2023 | Change of name notice | 
| 18/09/2318 September 2023 | Certificate of change of name | 
| 15/09/2315 September 2023 | Statement of administrator's proposal | 
| 05/09/235 September 2023 | Appointment of an administrator | 
| 05/09/235 September 2023 | Registered office address changed from 6 Queen Street Leeds LS1 2TW England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2023-09-05 | 
| 20/04/2320 April 2023 | Termination of appointment of Ben Rouncefield-Swales as a director on 2023-04-20 | 
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-08 with no updates | 
| 05/04/235 April 2023 | Accounts for a small company made up to 2022-06-30 | 
| 03/04/233 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-06-30 | 
| 31/03/2331 March 2023 | Accounts for a small company made up to 2022-03-31 | 
| 30/03/2330 March 2023 | Appointment of Ms Michele Louise Garra as a director on 2023-03-29 | 
| 30/03/2330 March 2023 | Termination of appointment of Leanne Theresa Graham as a director on 2023-03-03 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-08 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 16/03/2216 March 2022 | Registered office address changed from 55 55 Colmore Row Birmingham B3 2AA England to 6 Queen Street Leeds LS1 2TW on 2022-03-16 | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 02/02/222 February 2022 | Termination of appointment of Simon David Farmer-Pursell as a director on 2022-01-10 | 
| 02/02/222 February 2022 | Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 6 Queen Street Leeds LS1 2TW on 2022-02-02 | 
| 15/11/2115 November 2021 | Appointment of Mr Simon David Farmer-Pursell as a director on 2021-11-11 | 
| 12/11/2112 November 2021 | Termination of appointment of Guy Henry Digby Maine as a director on 2021-09-30 | 
| 11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR BEN ROUNCEFIELD-SWALES | 
| 11/03/2011 March 2020 | DIRECTOR APPOINTED MR NEIL ADRIAN TURTON | 
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEALEY / 09/04/2018 | 
| 06/12/186 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 03/08/183 August 2018 | DIRECTOR APPOINTED MR BEN ROUNCEFIELD-SWALES | 
| 17/04/1817 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025990300002 | 
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 29/09/1729 September 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 04/01/174 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 | 
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 22/08/1622 August 2016 | APPOINTMENT TERMINATED, DIRECTOR GARETH PORTER | 
| 03/05/163 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 21/04/1521 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders | 
| 21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEALEY / 08/04/2014 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 14/04/1414 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 07/01/147 January 2014 | DIRECTOR APPOINTED GARETH JOHN PORTER | 
| 19/11/1319 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 025990300002 | 
| 24/09/1324 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 24/09/2013 | 
| 24/09/1324 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 24/09/2013 | 
| 16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM GRIFFIN HOUSE 1ST FLOOR BROUGHTON HALL BUSINESS PARK BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AN UNITED KINGDOM | 
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 19/04/1319 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 06/06/126 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY WRIGHT / 17/05/2012 | 
| 06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN ROOT / 17/05/2012 | 
| 06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 17/05/2012 | 
| 06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY WRIGHT / 17/05/2012 | 
| 30/05/1230 May 2012 | DIRECTOR APPOINTED PAUL HEALEY | 
| 12/04/1212 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders | 
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 19/04/1119 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders | 
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 25/06/1025 June 2010 | Annual return made up to 8 April 2010 with full list of shareholders | 
| 25/03/1025 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM BRACEWELL HOUSE THE WATER MILL PARK BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AG | 
| 02/02/102 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 02/02/102 February 2010 | COMPANY NAME CHANGED DHP ENERGY SYSTEMS LTD CERTIFICATE ISSUED ON 02/02/10 | 
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 19/08/0919 August 2009 | DIRECTOR APPOINTED MRS ROSEMARY WRIGHT | 
| 06/05/096 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | 
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 14/07/0814 July 2008 | ALTER ARTICLES 30/10/2007 | 
| 19/05/0819 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | 
| 20/03/0820 March 2008 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | 
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 19/06/0619 June 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | 
| 10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 06/07/056 July 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | 
| 22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 02/06/042 June 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | 
| 30/12/0330 December 2003 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: SUITE 183 LOMESHAYE BUSINESS VILLAGE GLENFIELD PARK NELSON,LANCASHIRE BB9 7DR | 
| 30/05/0330 May 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | 
| 28/05/0328 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 15/06/0215 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 31/05/0231 May 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | 
| 14/03/0214 March 2002 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02 | 
| 15/01/0215 January 2002 | NEW DIRECTOR APPOINTED | 
| 09/01/029 January 2002 | COMPANY NAME CHANGED DAVID HORNER PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 09/01/02 | 
| 26/11/0126 November 2001 | NEW SECRETARY APPOINTED | 
| 26/11/0126 November 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 04/05/014 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | 
| 25/04/0125 April 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | 
| 28/03/0128 March 2001 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | 
| 23/06/0023 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | 
| 24/06/9924 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | 
| 04/05/994 May 1999 | RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS | 
| 02/06/982 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | 
| 02/06/982 June 1998 | RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS | 
| 30/05/9730 May 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 30/05/9730 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | 
| 30/05/9730 May 1997 | RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS | 
| 03/06/963 June 1996 | RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS | 
| 13/04/9613 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | 
| 25/05/9525 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | 
| 25/05/9525 May 1995 | RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS | 
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 | 
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 | 
| 07/06/947 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | 
| 07/06/947 June 1994 | RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS | 
| 21/05/9321 May 1993 | RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS | 
| 21/05/9321 May 1993 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | 
| 31/03/9331 March 1993 | REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 13-17 STATION AVENUE CATERHAM SURREY CR3 6LB | 
| 26/01/9326 January 1993 | FULL ACCOUNTS MADE UP TO 30/09/92 | 
| 06/04/926 April 1992 | RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS | 
| 20/11/9120 November 1991 | DIRECTOR RESIGNED | 
| 08/05/918 May 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | 
| 25/04/9125 April 1991 | REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP | 
| 25/04/9125 April 1991 | NEW DIRECTOR APPOINTED | 
| 25/04/9125 April 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 08/04/918 April 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPARK ENERGY SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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