Advanced company searchLink opens in new window

SSE GENERATION LIMITED

Company number 02310571

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)
05 Aug 2021 AP01 Appointment of Alexander Hughes Honeyman as a director on 23 July 2021
05 Aug 2021 AP01 Appointment of Elaine Harley as a director on 23 July 2021
03 Aug 2021 AP03 Appointment of Mr Bernard Michael O'connor as a secretary on 23 July 2021
03 Aug 2021 TM02 Termination of appointment of Sally Fairbairn as a secretary on 23 July 2021
27 Jul 2021 TM01 Termination of appointment of Stephen Wheeler as a director on 23 July 2021
27 Jul 2021 TM01 Termination of appointment of Mark Richard Hayward as a director on 23 July 2021
22 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
12 Mar 2021 AA Full accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
30 Aug 2019 CH01 Director's details changed for Mr John Anthony Downes on 30 August 2019
20 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
17 Jun 2019 AP01 Appointment of Stephen Wheeler as a director on 17 June 2019
28 Nov 2018 AA Full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
27 Oct 2017 AA Full accounts made up to 31 March 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
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
29 Nov 2016 AA Full accounts made up to 31 March 2016
29 Aug 2016 CH01 Director's details changed for Mr James Isaac Smith on 24 August 2016
06 Jul 2016 AP01 Appointment of Mr James Isaac Smith as a director on 6 July 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 104,370,002
09 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 31 May 2016
04 Mar 2016 TM01 Termination of appointment of Rhys Gordon Stanwix as a director on 3 March 2016
02 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £1820000000 be capitalised 21/01/2016