Advanced company searchLink opens in new window

SSE TRUSTEES LIMITED

Company number 03048985

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)
13 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
09 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
07 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
21 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
02 Oct 2017 PSC05 Change of details for Sse Services Plc 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
07 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
09 Nov 2016 AP01 Appointment of John William Stewart as a director on 31 October 2016
09 Nov 2016 TM01 Termination of appointment of James Mcphillimy as a director on 31 October 2016
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Nov 2014 AP03 Appointment of Peter Grant Lawns as a secretary on 26 November 2014
26 Nov 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 26 November 2014