SPARROWHAWK ENERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/03/2527 March 2025 Cessation of Rivington Bess Limited as a person with significant control on 2025-02-03

View Document

27/03/2527 March 2025 Notification of Rivington Investments Limited as a person with significant control on 2025-02-03

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Cessation of Ril Energy Limited as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Notification of Rivington Bess Limited as a person with significant control on 2023-07-31

View Document

22/05/2322 May 2023 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

08/03/238 March 2023 Change of details for Rivington Energy Limited as a person with significant control on 2023-03-08

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENT-UP ENERGY LIMITED

View Document

15/12/2015 December 2020 CESSATION OF ARMSTRONG CAPITAL MANAGEMENT LIMITED AS A PSC

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVINGTON ENERGY LIMITED

View Document

04/11/204 November 2020 06/10/20 STATEMENT OF CAPITAL GBP 20

View Document

20/10/2020 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120099060001

View Document

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120099060002

View Document

15/10/2015 October 2020 ADOPT ARTICLES 06/10/2020

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120099060001

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARY TOOMEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 CESSATION OF STEPHEN WILLIAM MAHON AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMSTRONG CAPITAL MANAGEMENT LIMITED

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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