SSE UTILITY SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Full accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Mohammed Shehzad Khalid as a secretary on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Mr Graham Atkinson as a secretary on 2023-04-04

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-03-31

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SANDERS / 01/05/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT ELDER

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DOMINIC SHARMA / 02/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HENRY ELDER / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR CRAIG DOUGLAS BENSON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON

View Document

31/03/1731 March 2017 SECRETARY APPOINTED BRIAN DOMINIC SHARMA

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES KATON

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED GRANT HENRY ELDER

View Document

21/01/1621 January 2016 SECRETARY APPOINTED JAMES HENRY KATON

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED SCOTT KEELOR ANDERSON

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED BRIAN WILLIAM LOFT

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN SHARMA

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY PETER LAWNS

View Document

27/11/1427 November 2014 SECRETARY APPOINTED BRIAN DOMINIC SHARMA

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR JAMES MCPHILLIMY

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SECTION 519

View Document

10/03/1410 March 2014 AUDITORS RESIGNATION

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINGS

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED NEIL PETER HUTCHINGS

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MARK WILLIAM MATHIESON

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SANDERS / 03/12/2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED NATHAN SANDERS

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PETER HUTCHINGS

View Document

27/05/0927 May 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED NEIL PETER HUTCHINGS

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company