SSEPG (OPERATIONS) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Ann Miriam Georgina Gray as a director on 2025-04-17

View Document

13/02/2513 February 2025 Termination of appointment of Hannah Zoe Bronwin as a director on 2025-01-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/08/241 August 2024 Appointment of Mr Finlay Alexander Mccutcheon as a director on 2024-07-06

View Document

16/04/2416 April 2024 Termination of appointment of Catherine Raw as a director on 2024-04-04

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/08/231 August 2023 Appointment of Colin Charles Swan as a secretary on 2023-07-07

View Document

01/08/231 August 2023 Termination of appointment of Sally Fairbairn as a secretary on 2023-07-07

View Document

24/05/2324 May 2023 Director's details changed for Catherine Raw on 2023-03-23

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/05/2219 May 2022 Appointment of Hannah Bronwin as a director on 2022-05-17

View Document

19/05/2219 May 2022 Appointment of Mandy Mackay as a director on 2022-05-17

View Document

02/02/222 February 2022 Appointment of Mr Charles Cryans as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Stephen Wheeler as a director on 2021-12-16

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Appointment of Mrs Zahida Zakir as a director on 2021-06-22

View Document

24/06/2124 June 2021 Termination of appointment of Charles Cryans as a director on 2021-06-24

View Document

18/06/2118 June 2021 Cessation of Sse Generation Limited as a person with significant control on 2021-05-20

View Document

18/06/2118 June 2021 Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 2021-05-20

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / SSE GENERATION LIMITED / 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

24/03/1724 March 2017 DIRECTOR APPOINTED MR JAMES ISAAC SMITH

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR RHYS STANWIX

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/156 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY APPOINTED SALLY FAIRBAIRN

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 SECT 519

View Document

10/03/1410 March 2014 AUDITORS RESIGNATION

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 ADOPT ARTICLES 03/05/2013

View Document

15/05/1315 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MARK RICHARD HAYWARD

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MR RHYS GORDON STANWIX

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED BRANDON JAMES RENNET

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: SOUTHERN ELECTRIC HOUSE WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKS SL6 3QB

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED SEPG (OPERATIONS) LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 AUDITOR'S RESIGNATION

View Document

02/01/982 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/97

View Document

02/01/982 January 1998 ADOPT MEM AND ARTS 02/12/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 02/12/97

View Document

02/01/982 January 1998 £ NC 2500000/42500000 02/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

04/12/964 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9521 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NC INC ALREADY ADJUSTED 21/12/92

View Document

06/01/936 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/92

View Document

18/12/9218 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 2, BACHES STREET LONDON. N1 6UB

View Document

14/12/9214 December 1992 ALTER MEM AND ARTS 02/12/92

View Document

14/12/9214 December 1992 Certificate of change of name

View Document

14/12/9214 December 1992 Certificate of change of name

View Document

14/12/9214 December 1992 Certificate of change of name

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED TIDYEVER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/12/92

View Document

13/11/9213 November 1992 Incorporation

View Document

13/11/9213 November 1992 Incorporation

View Document

13/11/9213 November 1992 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