Advanced company searchLink opens in new window

OVO (S) HOME SERVICES LIMITED

Company number SC292102

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 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
23 May 2018 PSC07 Cessation of Sse Plc as a person with significant control on 14 May 2018
23 May 2018 PSC02 Notification of Sse Energy Services Group Limited as a person with significant control on 14 May 2018
10 Oct 2017 AA Full accounts made up to 31 March 2017
27 Jun 2017 TM01 Termination of appointment of William Kenneth Morris as a director on 27 June 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
26 Sep 2016 CH01 Director's details changed for David William Walter on 1 October 2015
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
07 Jan 2016 AA Full accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
19 Dec 2014 AA Full accounts made up to 31 March 2014
07 Nov 2014 CH01 Director's details changed for Stephen Alexander Forbes on 7 November 2014
05 Nov 2014 AP01 Appointment of David William Walter as a director on 3 November 2014
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
11 Mar 2014 MISC Section 519
31 Jan 2014 CH01 Director's details changed for Stephen Alexander Forbes on 31 January 2014
28 Jan 2014 CC04 Statement of company's objects
28 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2013 AA Accounts made up to 31 March 2013
29 Nov 2013 AP01 Appointment of William Kenneth Morris as a director
29 Nov 2013 TM01 Termination of appointment of Paul Phillips-Davies as a director
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
28 Nov 2012 AA Accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders