Advanced company searchLink opens in new window

SSE ENERGY SUPPLY LIMITED

Company number 03757502

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)
12 Apr 2018 AP01 Appointment of Mr Rhys Gordon Stanwix as a director on 1 April 2018
12 Apr 2018 TM01 Termination of appointment of Anthony Edward Keeling as a director on 1 April 2018
12 Apr 2018 AP01 Appointment of Mr Iwan Rees Morgan as a director on 1 April 2018
12 Apr 2018 TM01 Termination of appointment of Stephen Alexander Forbes as a director on 1 April 2018
04 Oct 2017 TM01 Termination of appointment of William Kenneth Morris as a director on 29 September 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
28 Sep 2017 AA Full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
17 May 2017 AP01 Appointment of Mr Finlay Alexander Mccutcheon as a director on 12 May 2017
30 Nov 2016 AP01 Appointment of Stephen Alexander Forbes as a director on 30 November 2016
18 Nov 2016 AA Full accounts made up to 31 March 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 147,500,001
08 Oct 2015 AA Full accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 147,500,001
07 Oct 2014 AA Full accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 147,500,001
11 Mar 2014 MISC Section 519
10 Mar 2014 MISC Auditors resignation
07 Feb 2014 CC04 Statement of company's objects
07 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2013 AP01 Appointment of William Kenneth Morris as a director
29 Nov 2013 TM01 Termination of appointment of Ian Manson as a director
29 Nov 2013 TM01 Termination of appointment of Paul Phillips-Davies as a director
17 Sep 2013 AA Full accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05