Advanced company searchLink opens in new window

SSE ROGERSTONE LIMITED

Company number 06312223

Filter by category

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)
10 May 2013 TM02 Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary
10 May 2013 TM01 Termination of appointment of Ian Cooke as a director
10 May 2013 AD01 Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 10 May 2013
10 May 2013 AP01 Appointment of Mr Derrick Davidson Allan as a director
09 May 2013 AP03 Appointment of Lawrence John Vincent Donnelly as a secretary
09 May 2013 AP01 Appointment of Mark Richard Hayward as a director
29 Apr 2013 CERTNM Company name changed insource energy (rogerstone) LIMITED\certificate issued on 29/04/13
  • CONNOT ‐
31 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
12 Oct 2012 TM01 Termination of appointment of Paul Ashworth as a director
12 Oct 2012 TM01 Termination of appointment of John Scott as a director
20 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
28 Jun 2012 AP01 Appointment of Melissa Jane Hope as a director
28 Jun 2012 TM01 Termination of appointment of Alexander Honeyman as a director
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2011 AA Accounts for a medium company made up to 31 March 2011
12 Sep 2011 TM01 Termination of appointment of Samantha Fuller as a director
13 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
21 Mar 2011 AP01 Appointment of Miss Samantha Ankara Fuller as a director
21 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2010 AA Full accounts made up to 31 March 2010
12 Nov 2010 CERTNM Company name changed premier renewable energy LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
12 Nov 2010 CONNOT Change of name notice
12 Nov 2010 AP04 Appointment of Harrison Clark (Secretarial) Limited as a secretary
12 Nov 2010 TM02 Termination of appointment of Claire Williams as a secretary
12 Nov 2010 AD01 Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF on 12 November 2010