- Company Overview for SSE ENERGY SUPPLY LIMITED (03757502)
- Filing history for SSE ENERGY SUPPLY LIMITED (03757502)
- People for SSE ENERGY SUPPLY LIMITED (03757502)
- Charges for SSE ENERGY SUPPLY LIMITED (03757502)
- More for SSE ENERGY SUPPLY LIMITED (03757502)
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
|
|
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
|
|
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
|
|
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
|
|
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
|