- Company Overview for ABERNEDD POWER COMPANY LIMITED (06383166)
- Filing history for ABERNEDD POWER COMPANY LIMITED (06383166)
- People for ABERNEDD POWER COMPANY LIMITED (06383166)
- More for ABERNEDD POWER COMPANY LIMITED (06383166)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Aug 2023 | AP03 | Appointment of Colin Charles Swan as a secretary on 7 July 2023 | |
01 Aug 2023 | TM02 | Termination of appointment of Sally Fairbairn as a secretary on 7 July 2023 | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
18 Jun 2021 | PSC02 | Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 12 May 2021 | |
18 Jun 2021 | PSC07 | Cessation of Sse Generation Limited as a person with significant control on 12 May 2021 | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
05 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
14 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
02 Oct 2017 | PSC05 | Change of details for Sse Generation 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 | |
23 Mar 2017 | TM01 | Termination of appointment of Rhys Gordon Stanwix as a director on 15 February 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
20 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 |