Advanced company searchLink opens in new window

OVO (S) ELECTRICITY LIMITED

Company number 04094263

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)
21 Jan 2020 TM01 Termination of appointment of Stephen Alexander Forbes as a director on 15 January 2020
21 Jan 2020 AP03 Appointment of Mr Vincent Casey as a secretary on 15 January 2020
21 Jan 2020 TM02 Termination of appointment of Peter Grant Lawns as a secretary on 15 January 2020
21 Jan 2020 AP01 Appointment of Mr Adrian James Letts as a director on 16 January 2020
21 Jan 2020 AP01 Appointment of Mr Vincent Francis Casey as a director on 15 January 2020
20 Jan 2020 AD01 Registered office address changed from No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom to 1 Rivergate Temple Quay Bristol BS1 6ED on 20 January 2020
16 Jan 2020 CERTNM Company name changed sse electricity LIMITED\certificate issued on 16/01/20
  • CONNOT ‐ Change of name notice
15 Jan 2020 SH20 Statement by Directors
15 Jan 2020 SH19 Statement of capital on 15 January 2020
  • GBP 1
15 Jan 2020 CAP-SS Solvency Statement dated 15/01/20
15 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2019 AA Full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
03 Dec 2018 AA Full accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
23 May 2018 PSC02 Notification of Sse Energy Services Group Limited as a person with significant control on 14 May 2018
23 May 2018 PSC07 Cessation of Sse Plc as a person with significant control on 14 May 2018
02 Apr 2018 PSC07 Cessation of Sse Energy Supply Limited as a person with significant control on 1 April 2018
02 Apr 2018 PSC02 Notification of Sse Plc as a person with significant control on 1 April 2018
02 Apr 2018 PSC07 Cessation of Sse Energy Supply Limited as a person with significant control on 1 April 2018
16 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
04 Oct 2017 TM01 Termination of appointment of William Kenneth Morris as a director on 29 September 2017
02 Oct 2017 PSC05 Change of details for Sse Energy Supply 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
20 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017