- Company Overview for SSEPG (OPERATIONS) LIMITED (02764438)
- Filing history for SSEPG (OPERATIONS) LIMITED (02764438)
- People for SSEPG (OPERATIONS) LIMITED (02764438)
- More for SSEPG (OPERATIONS) LIMITED (02764438)
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) |
---|---|---|---|
12 Apr 2021 | AA | Full accounts 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 | |
05 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
11 Nov 2019 | AP01 | Appointment of Adrian Marc James Rudd as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mrs Ann Gray as a director on 11 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of James Isaac Smith as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr John Johnson as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Charles Cryans as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Stephen Wheeler as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Martin Beattie as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Michael Gillatt as a director on 11 November 2019 | |
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
14 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
02 Oct 2017 | PSC05 | Change of details for Sse Generation Limited as a person with significant control 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 | |
24 Mar 2017 | TM01 | Termination of appointment of Rhys Gordon Stanwix as a director on 15 February 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr James Isaac Smith as a director on 24 March 2017 | |
22 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
09 Jun 2016 | TM01 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 | |
17 Nov 2015 | AA | Full accounts made up to 31 March 2015 |