Advanced company searchLink opens in new window

SSE UTILITY SERVICES LIMITED

Company number 01689416

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2024 AC92 Restoration by order of the court
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
11 May 2021 AP03 Appointment of Mr Mohammed Shehzad Khalid as a secretary on 29 March 2021
29 Apr 2021 TM02 Termination of appointment of Brian Dominic Sharma as a secretary on 29 March 2021
29 Apr 2021 TM01 Termination of appointment of Brian Dominic Sharma as a director on 29 March 2021
29 Apr 2021 TM01 Termination of appointment of Stuart John Hogarth as a director on 29 March 2021
29 Apr 2021 TM01 Termination of appointment of Rodney Alexander Grubb as a director on 29 March 2021
29 Apr 2021 AP01 Appointment of Mr Mohammed Shehzad Khalid as a director on 28 March 2021
11 Feb 2020 AC92 Restoration by order of the court
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2017 CH03 Secretary's details changed for Brian Dominic Sharma on 2 October 2017
04 Oct 2017 CH01 Director's details changed for Brian Dominic Sharma on 2 October 2017
02 Oct 2017 PSC05 Change of details for Sse Contracting Group Limited as a person with significant control on 2 October 2017
02 Oct 2017 PSC02 Notification of Sse Contracting Group Limited as a person with significant control on 6 April 2016
02 Oct 2017 PSC05 Change of details for a person with significant control
02 Oct 2017 CH01 Director's details changed for Stuart John Hogarth on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
02 Oct 2015 TM01 Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015
15 Dec 2014 TM01 Termination of appointment of Mark William Mathieson as a director on 12 December 2014
23 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013