SPARK ENERGY SYSTEMS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of a voluntary liquidator

View Document

15/05/2515 May 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/03/2519 March 2025 Administrator's progress report

View Document

20/01/2520 January 2025 Notice of order removing administrator from office

View Document

20/01/2520 January 2025 Appointment of an administrator

View Document

30/12/2430 December 2024 Notice of appointment of a replacement or additional administrator

View Document

23/09/2423 September 2024 Administrator's progress report

View Document

11/07/2411 July 2024 Notice of extension of period of Administration

View Document

23/03/2423 March 2024 Administrator's progress report

View Document

27/10/2327 October 2023 Result of meeting of creditors

View Document

18/09/2318 September 2023 Certificate of change of name

View Document

18/09/2318 September 2023 Change of name notice

View Document

15/09/2315 September 2023 Statement of administrator's proposal

View Document

05/09/235 September 2023 Appointment of an administrator

View Document

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

View Document

20/04/2320 April 2023 Termination of appointment of Ben Rouncefield-Swales as a director on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

03/04/233 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-06-30

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-03-31

View Document

30/03/2330 March 2023 Appointment of Ms Michele Louise Garra as a director on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Leanne Theresa Graham as a director on 2023-03-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

02/02/222 February 2022 Termination of appointment of Simon David Farmer-Pursell as a director on 2022-01-10

View Document

15/11/2115 November 2021 Appointment of Mr Simon David Farmer-Pursell as a director on 2021-11-11

View Document

12/11/2112 November 2021 Termination of appointment of Guy Henry Digby Maine as a director on 2021-09-30

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR BEN ROUNCEFIELD-SWALES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR NEIL ADRIAN TURTON

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEALEY / 09/04/2018

View Document

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR BEN ROUNCEFIELD-SWALES

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025990300002

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH PORTER

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEALEY / 08/04/2014

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 DIRECTOR APPOINTED GARETH JOHN PORTER

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025990300002

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 24/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 24/09/2013

View Document

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

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY WRIGHT / 17/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY WRIGHT / 17/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 17/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN ROOT / 17/05/2012

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED PAUL HEALEY

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 COMPANY NAME CHANGED DHP ENERGY SYSTEMS LTD CERTIFICATE ISSUED ON 02/02/10

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MRS ROSEMARY WRIGHT

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 ALTER ARTICLES 30/10/2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: SUITE 183 LOMESHAYE BUSINESS VILLAGE GLENFIELD PARK NELSON,LANCASHIRE BB9 7DR

View Document

30/05/0330 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 COMPANY NAME CHANGED DAVID HORNER PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 09/01/02

View Document

26/11/0126 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/05/9730 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 13-17 STATION AVENUE CATERHAM SURREY CR3 6LB

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/04/918 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information