SSE BATTERY MONK FRYSTON LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Steven Andrew Wilson as a director on 2025-08-27

View Document

04/03/254 March 2025 Appointment of Kerry Stacey Berry as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Kate Johanna Wallace Lockhart as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Gayle Catherine Hill as a director on 2025-03-03

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

09/01/259 January 2025 Full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Appointment of Jane Elizabeth Dunne as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Richard Genille Cave-Bigley as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Finlay Alexander Mccutcheon as a director on 2024-10-14

View Document

02/09/242 September 2024 Appointment of Heather Lindsay Donald as a director on 2024-09-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Appointment of Mr Bernard Michael O'connor as a secretary on 2023-11-24

View Document

11/12/2311 December 2023 Change of details for Sse De Battery Holdco Limited as a person with significant control on 2023-12-05

View Document

08/12/238 December 2023 Appointment of Mr Finlay Alexander Mccutcheon as a director on 2023-11-24

View Document

08/12/238 December 2023 Termination of appointment of Scott Keelor Anderson as a director on 2023-11-24

View Document

08/12/238 December 2023 Termination of appointment of Graham Atkinson as a secretary on 2023-11-24

View Document

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

View Document

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

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM GLENTROOL AYDON ROAD CORBRIDGE NORTHUMBERLAND NE45 5EH UNITED KINGDOM

View Document

18/05/2118 May 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

14/05/2114 May 2021 SUB-DIVISION 06/04/21

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR CARSTEN JOHANSEN

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR SEAN PATRICK MAGUIRE

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED HECTOR JAMES MARTEAU BOYCE

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FLETCHER

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR KAREN BLACKBURN

View Document

19/02/2119 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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