- Company Overview for OVO (S) ENERGY SERVICES LIMITED (11046212)
- Filing history for OVO (S) ENERGY SERVICES LIMITED (11046212)
- People for OVO (S) ENERGY SERVICES LIMITED (11046212)
- Charges for OVO (S) ENERGY SERVICES LIMITED (11046212)
- More for OVO (S) ENERGY SERVICES LIMITED (11046212)
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
|
|
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
|
|
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
|
|
31 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
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 |