Advanced company searchLink opens in new window

OVO (S) METERING LIMITED

Company number SC318950

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)
16 Jan 2020 CERTNM Company name changed sse metering LIMITED\certificate issued on 16/01/20
  • CONNOT ‐ Change of name notice
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
24 Oct 2018 AA Full accounts made up to 31 March 2018
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
04 Oct 2017 TM01 Termination of appointment of William Kenneth Morris as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Stephen Alexander Forbes as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Anthony Edward Keeling as a director on 29 September 2017
22 Aug 2017 AA Full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
27 Jan 2017 AP01 Appointment of Mr Christopher David Adams as a director on 27 January 2017
27 Jan 2017 TM01 Termination of appointment of Sara Jane Asquith as a director on 27 January 2017
16 Dec 2016 AA Full accounts made up to 31 March 2016
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 1
08 Apr 2016 AP01 Appointment of Sara Jane Asquith as a director on 7 April 2016
08 Apr 2016 TM01 Termination of appointment of Stephen Alexander Forbes as a director on 7 April 2016
19 Feb 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 1
26 Nov 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
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 1
11 Mar 2014 MISC Section 519 auditor's statement
31 Jan 2014 CH01 Director's details changed for Stephen Alexander Forbes on 31 January 2014