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)
|
|
09 Nov 2021 |
CS01 |
Confirmation statement made on 1 November 2021 with no updates
|
|
|
02 Sep 2021 |
CH01 |
Director's details changed for Mr John Johnson on 2 September 2021
|
|
|
20 Aug 2021 |
CH01 |
Director's details changed for Adrian Marc James Rudd on 20 August 2021
|
|
|
24 Jun 2021 |
TM01 |
Termination of appointment of Charles Cryans as a director on 24 June 2021
|
|
|
24 Jun 2021 |
AP01 |
Appointment of Mrs Zahida Zakir as a director on 22 June 2021
|
|
|
18 Jun 2021 |
PSC02 |
Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 12 May 2021
|
|
|
18 Jun 2021 |
PSC07 |
Cessation of Sse Generation Limited as a person with significant control on 12 May 2021
|
|
|
29 Dec 2020 |
AA |
Accounts for a dormant company made up to 31 March 2020
|
|
|
16 Dec 2020 |
TM01 |
Termination of appointment of Michael Gillatt as a director on 16 December 2020
|
|
|
09 Nov 2020 |
CS01 |
Confirmation statement made on 1 November 2020 with no updates
|
|
|
04 Dec 2019 |
AP01 |
Appointment of Mr John Johnson as a director on 4 December 2019
|
|
|
04 Dec 2019 |
AP01 |
Appointment of Mr Michael Gillatt as a director on 4 December 2019
|
|
|
04 Dec 2019 |
AP01 |
Appointment of Mark Richard Hayward as a director on 4 December 2019
|
|
|
04 Dec 2019 |
AP01 |
Appointment of Adrian Marc James Rudd as a director on 4 December 2019
|
|
|
04 Dec 2019 |
AP01 |
Appointment of Mr Charles Cryans as a director on 4 December 2019
|
|
|
04 Dec 2019 |
TM01 |
Termination of appointment of Alexander Hughes Honeyman as a director on 4 December 2019
|
|
|
04 Dec 2019 |
AP01 |
Appointment of Mrs Ann Gray as a director on 4 December 2019
|
|
|
04 Dec 2019 |
AP01 |
Appointment of Stephen Wheeler as a director on 4 December 2019
|
|
|
04 Dec 2019 |
AP01 |
Appointment of Mr Martin Beattie as a director on 4 December 2019
|
|
|
14 Nov 2019 |
CS01 |
Confirmation statement made on 1 November 2019 with updates
|
|
|
29 Jul 2019 |
AA |
Accounts for a dormant company made up to 31 March 2019
|
|
|
10 May 2019 |
AD01 |
Registered office address changed from Keadby Power Station P O Box 89 Keadby Scunthorpe North Lincolnshire DN17 3AZ to Sse Plc , Keadby Power Station Trentside Keadby Scunthorpe DN17 3EF on 10 May 2019
|
|
|
01 Nov 2018 |
CS01 |
Confirmation statement made on 1 November 2018 with no updates
|
|
|
24 Sep 2018 |
AA |
Accounts for a dormant company made up to 31 March 2018
|
|
|
01 Nov 2017 |
CS01 |
Confirmation statement made on 1 November 2017 with updates
|
|