- Company Overview for OVO (S) ELECTRICITY LIMITED (04094263)
- Filing history for OVO (S) ELECTRICITY LIMITED (04094263)
- People for OVO (S) ELECTRICITY LIMITED (04094263)
- Charges for OVO (S) ELECTRICITY LIMITED (04094263)
- More for OVO (S) ELECTRICITY LIMITED (04094263)
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
|
|
15 Jan 2020 | SH20 | Statement by Directors | |
15 Jan 2020 | SH19 |
Statement of capital on 15 January 2020
|
|
15 Jan 2020 | CAP-SS | Solvency Statement dated 15/01/20 | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |