- Company Overview for SP SMART METER ASSETS LIMITED (SC554085)
- Filing history for SP SMART METER ASSETS LIMITED (SC554085)
- People for SP SMART METER ASSETS LIMITED (SC554085)
- More for SP SMART METER ASSETS LIMITED (SC554085)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
27 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
12 May 2023 | TM01 | Termination of appointment of Graeme Alan James Brown as a director on 12 May 2023 | |
12 May 2023 | AP01 | Appointment of Katherine O'hagan as a director on 11 May 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | MA | Memorandum and Articles of Association | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
18 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
01 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | AP01 | Appointment of Nicola Mary Connelly as a director on 29 May 2019 | |
28 Feb 2019 | PSC05 | Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 1 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Heather Chalmers White as a director on 31 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
17 Aug 2017 | PSC05 | Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 31 March 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Francisco Javier Arriola Alcibar as a director on 18 May 2017 | |
21 Apr 2017 | CH03 | Secretary's details changed for Alistair Orr on 1 April 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017 | |
01 Feb 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 |