SPIRIT ENERGY SOUTHERN NORTH SEA LIMITED - WINDSOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-26 View Report
Address. Old address: 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England. Change date: 2023-12-12. New address: Millstream Maidenhead Road Windsor Berkshire SL4 5GD. 2023-12-12 View Report
Officers. Officer name: Mr Scott Mcginigal. Appointment date: 2023-09-29. 2023-10-12 View Report
Officers. Termination date: 2023-09-29. Officer name: Neil James Mcculloch. 2023-10-12 View Report
Accounts. Accounts type full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type full. 2022-09-27 View Report
Officers. Appointment date: 2022-08-05. Officer name: Mr Girish Rajkumar Kabra. 2022-08-13 View Report
Officers. Officer name: Gerald Martin Harrison. Termination date: 2022-06-24. 2022-07-07 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type full. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type full. 2020-09-01 View Report
Persons with significant control. Psc name: Spirit Europe Ltd. Change date: 2019-01-30. 2020-06-19 View Report
Confirmation statement. Statement with no updates. 2020-03-19 View Report
Officers. Officer name: Mr Dennis Gareth Jones. Appointment date: 2019-11-01. 2019-11-01 View Report
Accounts. Accounts type full. 2019-09-06 View Report
Officers. Change date: 2019-05-17. Officer name: Mr Neil James Mcculloch. 2019-06-11 View Report
Officers. Officer name: Andrew Daryl Le Poidevin. Termination date: 2019-05-31. 2019-06-06 View Report
Confirmation statement. Statement with updates. 2019-03-13 View Report
Officers. Change date: 2019-01-29. Officer name: Mr Andrew Daryl Le Poidevin. 2019-03-13 View Report
Officers. Change date: 2019-01-29. Officer name: Mrs Nicola Jane Macleod. 2019-03-13 View Report
Officers. Officer name: Mr Neil James Mcculloch. Appointment date: 2019-01-01. 2019-01-30 View Report
Officers. Officer name: Mrs Nicola Macleod. Appointment date: 2019-01-29. 2019-01-30 View Report
Officers. Termination date: 2018-12-31. Officer name: Rune Martinsen. 2019-01-30 View Report
Officers. Officer name: Centrica Secretaries Limited. Termination date: 2018-12-31. 2019-01-30 View Report
Address. Change date: 2019-01-30. Old address: Millstream Maidenhead Road Windsor SL4 5GD England. New address: 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG. 2019-01-30 View Report
Officers. Officer name: Mrs Nicola Jane Macleod. Appointment date: 2018-10-01. 2018-10-10 View Report
Accounts. Accounts type full. 2018-08-01 View Report
Officers. Appointment date: 2018-06-01. Officer name: Mr Rune Martinsen. 2018-07-05 View Report
Officers. Termination date: 2018-05-31. Officer name: Fraser Dawson Weir. 2018-06-01 View Report
Officers. Termination date: 2018-05-31. Officer name: Paul Martyn, Roger Tanner. 2018-05-31 View Report
Resolution. Description: Resolutions. 2018-05-14 View Report
Confirmation statement. Statement with updates. 2018-03-16 View Report
Address. Change date: 2018-03-15. Old address: 160 London Road Suite 4a London Road Sevenoaks Kent TN13 1BT. New address: Millstream Maidenhead Road Windsor SL4 5GD. 2018-03-15 View Report
Persons with significant control. Psc name: Bayerngas Uk Limited. Change date: 2017-12-11. 2018-01-03 View Report
Officers. Officer name: Fraser Dawson Weir. Appointment date: 2017-12-08. 2017-12-21 View Report
Officers. Officer name: Mr Andrew Daryl Le Poidevin. Appointment date: 2017-12-08. 2017-12-21 View Report
Officers. Termination date: 2017-12-08. Officer name: Cargil Management Services Limited. 2017-12-21 View Report
Officers. Officer name: Centrica Secretaries Limited. Appointment date: 2017-12-08. 2017-12-21 View Report
Officers. Appointment date: 2017-12-08. Officer name: Mr Paul Martyn, Roger Tanner. 2017-12-21 View Report
Resolution. Description: Resolutions. 2017-12-11 View Report
Change of name. Change of name notice. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type full. 2017-03-06 View Report
Capital. Capital allotment shares. 2016-12-14 View Report
Accounts. Accounts type full. 2016-08-16 View Report
Capital. Capital allotment shares. 2016-05-03 View Report
Resolution. Description: Resolutions. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report