Advanced company searchLink opens in new window

OVO (S) ENERGY SERVICES LIMITED

Company number 11046212

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)
28 Jan 2020 MA Memorandum and Articles of Association
28 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2020 MR01 Registration of charge 110462120001, created on 22 January 2020
21 Jan 2020 TM01 Termination of appointment of Anthony David Cocker as a director on 15 January 2020
21 Jan 2020 AP01 Appointment of Mr Stephen James Fitzpatrick as a director on 16 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
21 Jan 2020 TM01 Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on 15 January 2020
21 Jan 2020 TM01 Termination of appointment of Stephen Alexander Forbes as a director on 15 January 2020
21 Jan 2020 TM01 Termination of appointment of Glenn Barber as a director on 15 January 2020
21 Jan 2020 TM01 Termination of appointment of Kate Bickerstaffe 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
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 energy services group 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 608,770,361
15 Jan 2020 CAP-SS Solvency Statement dated 15/01/20
15 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,217,270,359
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020.
27 Dec 2019 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 23 December 2019
23 Dec 2019 AA Full accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
20 Nov 2019 AP01 Appointment of Paul Morton Alistair Phillips-Davies as a director on 24 June 2019
13 Nov 2019 AP01 Appointment of Glenn Barber as a director on 24 June 2019