SPIRIT ENERGY LIMITED

10854461
MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

Documents

Documents
Date Category Description Pages
05 Aug 2024 officers Termination of appointment of secretary (Nicola Macleod) 1 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 accounts Annual Accounts 91 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2023 officers Appointment of director (Mr Russell Leslie O'brien) 2 Buy now
04 Aug 2023 officers Appointment of director (Ms Jill Belinda Shedden) 2 Buy now
04 Aug 2023 officers Termination of appointment of director (David John House) 1 Buy now
04 Aug 2023 officers Termination of appointment of director (James Stephen Bessell) 1 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
11 May 2023 accounts Annual Accounts 92 Buy now
14 Jan 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
14 Jan 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
27 Sep 2022 accounts Annual Accounts 90 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 incorporation Memorandum Articles 41 Buy now
14 Jun 2022 resolution Resolution 4 Buy now
14 Jun 2022 resolution Resolution 4 Buy now
15 Feb 2022 officers Appointment of director (Mr Neil James Mcculloch) 2 Buy now
15 Feb 2022 officers Termination of appointment of director (Vincent Mark Hanafin) 1 Buy now
15 Feb 2022 officers Appointment of director (Mr Christopher Michael O’Shea) 2 Buy now
15 Feb 2022 officers Termination of appointment of director (Christopher Martin Cox) 1 Buy now
09 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
09 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
09 Dec 2021 insolvency Solvency Statement dated 02/12/21 2 Buy now
09 Dec 2021 resolution Resolution 3 Buy now
27 Jul 2021 officers Appointment of director (Mr Martin Robert Scargill) 2 Buy now
23 Jul 2021 officers Termination of appointment of director (Gregory Craig Mckenna) 1 Buy now
11 Jul 2021 accounts Annual Accounts 96 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 officers Change of particulars for director (Tore Holm) 2 Buy now
05 Feb 2021 officers Change of particulars for director (Dr Thomas Christian Meerpohl) 2 Buy now
15 Jan 2021 officers Change of particulars for director (Mr Gregory Craig Mckenna) 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 accounts Annual Accounts 89 Buy now
01 Jun 2020 officers Appointment of director (Mr David John House) 2 Buy now
01 Jun 2020 officers Termination of appointment of director (David Andrew Isenegger) 1 Buy now
01 May 2020 officers Appointment of director (Mr James Stephen Bessell) 2 Buy now
01 May 2020 officers Termination of appointment of director (Jeffrey Allan Bell) 1 Buy now
06 Jan 2020 officers Appointment of director (Mr Gregory Craig Mckenna) 2 Buy now
06 Jan 2020 officers Termination of appointment of director (Kenneth Murray Robertson) 1 Buy now
24 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Dec 2019 capital Statement of capital (Section 108) 5 Buy now
24 Dec 2019 insolvency Solvency Statement dated 05/12/19 2 Buy now
24 Dec 2019 resolution Resolution 4 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2019 accounts Annual Accounts 63 Buy now
30 Jan 2019 officers Appointment of secretary (Mrs Nicola Macleod) 2 Buy now
30 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2019 resolution Resolution 46 Buy now
18 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 Dec 2018 capital Statement of capital (Section 108) 5 Buy now
18 Dec 2018 insolvency Solvency Statement dated 10/12/18 2 Buy now
18 Dec 2018 resolution Resolution 4 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2018 officers Termination of appointment of secretary (Paul Martyn Roger Tanner) 1 Buy now
09 May 2018 officers Termination of appointment of director (Simon Marc Wills) 1 Buy now
09 May 2018 officers Appointment of director (Mr Kenneth Murray Robertson) 2 Buy now
12 Apr 2018 capital Return of Allotment of shares 4 Buy now
25 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2018 capital Notice of cancellation of shares 4 Buy now
21 Dec 2017 capital Return of Allotment of shares 8 Buy now
21 Dec 2017 capital Return of Allotment of shares 8 Buy now
19 Dec 2017 resolution Resolution 44 Buy now
14 Dec 2017 officers Termination of appointment of secretary (Centrica Secretaries Limited) 1 Buy now
14 Dec 2017 officers Appointment of secretary (Mr Paul Martyn Roger Tanner) 2 Buy now
14 Dec 2017 officers Appointment of director (Mr Vincent Mark Hanafin) 2 Buy now
14 Dec 2017 officers Appointment of director (Jeffrey Allan Bell) 2 Buy now
13 Dec 2017 officers Termination of appointment of director (Ian Grant Dawson) 1 Buy now
13 Dec 2017 officers Appointment of director (Dr Thomas Christian Meerpohl) 2 Buy now
13 Dec 2017 officers Appointment of director (Tore Holm) 2 Buy now
13 Dec 2017 officers Appointment of director (Mr Simon Marc Wills) 2 Buy now
13 Dec 2017 officers Termination of appointment of director (Justine Michelle Campbell) 1 Buy now
13 Dec 2017 officers Appointment of director (Mr Christopher Martin Cox) 2 Buy now
11 Dec 2017 capital Return of purchase of own shares 3 Buy now
09 Nov 2017 capital Return of Allotment of shares 4 Buy now
26 Oct 2017 capital Return of Allotment of shares 4 Buy now
26 Oct 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Oct 2017 capital Notice of name or other designation of class of shares 4 Buy now
26 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
17 Oct 2017 capital Return of Allotment of shares 8 Buy now
16 Oct 2017 resolution Resolution 3 Buy now
16 Oct 2017 change-of-name Change Of Name Notice 2 Buy now
16 Oct 2017 resolution Resolution 5 Buy now
11 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jul 2017 incorporation Incorporation Company 43 Buy now