- Company Overview for OVO (S) HOME SERVICES LIMITED (SC292102)
- Filing history for OVO (S) HOME SERVICES LIMITED (SC292102)
- People for OVO (S) HOME SERVICES LIMITED (SC292102)
- Charges for OVO (S) HOME SERVICES LIMITED (SC292102)
- More for OVO (S) HOME SERVICES LIMITED (SC292102)
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) |
---|---|---|---|
13 Nov 2020 | PSC05 | Change of details for Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020 | |
19 Oct 2020 | MR01 | Registration of charge SC2921020005, created on 1 October 2020 | |
16 Oct 2020 | PSC07 | Cessation of Glas Trust Corporation Limited as a person with significant control on 1 October 2020 | |
05 Oct 2020 | MR01 | Registration of charge SC2921020004, created on 1 October 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Jason John Alexander Howie as a director on 28 August 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Thomas Franz Rebel as a director on 28 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
24 Aug 2020 | AD01 | Registered office address changed from Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland to Grampian House 200 Dunkeld Road Perth PH1 3GH on 24 August 2020 | |
24 Aug 2020 | PSC02 | Notification of Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020 | |
21 Aug 2020 | PSC07 | Cessation of Sse Energy Services Group Limited as a person with significant control on 15 January 2020 | |
17 Aug 2020 | MR01 | Registration of charge SC2921020003, created on 6 August 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Adrian James Letts as a director on 6 April 2020 | |
25 Feb 2020 | TM02 | Termination of appointment of Peter Grant Lawns as a secretary on 15 January 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Stephen Alexander Forbes as a director on 15 January 2020 | |
30 Jan 2020 | MR01 | Registration of charge SC2921020002, created on 22 January 2020 | |
29 Jan 2020 | MA | Memorandum and Articles of Association | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | PSC02 | Notification of Glas Trust Corporation Limited as a person with significant control on 22 January 2020 | |
27 Jan 2020 | MR01 | Registration of charge SC2921020001, created on 22 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ to Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ on 20 January 2020 | |
16 Jan 2020 | CERTNM |
Company name changed sse home services LIMITED\certificate issued on 16/01/20
|
|
13 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr David William Walter on 26 July 2018 |