SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Neil David Briggs as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mrs Jennifer Ann Dillon as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Mark Richard Cox as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Katie Suzanne Hollis as a secretary on 2024-05-31

View Document

17/01/2417 January 2024 Second filing to change the details of National Grid Electricity Distribution Investments as a person with significant control

View Document

19/12/2319 December 2023 Termination of appointment of Alison Jane Sleightholm as a director on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Darren Pettifer as a director on 2023-12-15

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2016-07-24

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

08/07/238 July 2023 Change of details for Western Power Distribution Investments Limited as a person with significant control on 2022-09-20

View Document

30/06/2330 June 2023 Appointment of Mark Richard Cox as a secretary on 2023-06-16

View Document

30/06/2330 June 2023 Termination of appointment of Ann Sally Jones as a secretary on 2023-06-16

View Document

29/06/2329 June 2023 Termination of appointment of a secretary

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

12/10/2212 October 2022 Appointment of Mrs Alison Jane Sleightholm as a director on 2022-10-10

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR NEIL DAVID BRIGGS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN UNDERWOOD

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL OOSTHUIZEN

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMYTH

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 Confirmation statement made on 2016-07-24 with updates

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARL STEPHANUS OOSTHUIZEN / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES SMYTH / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE UNDERWOOD / 01/10/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN SALLY JONES / 01/10/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OOSTHUIZEN / 20/06/2008

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: NEWPORT ROAD ST. MELLONS CARDIFF SOUTH GLAMORGAN CF3 5WW

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: NEWPORT ROAD ST. MELLONS CARDIFF CF3 9XW.

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

28/08/9828 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9714 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9620 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 S252 DISP LAYING ACC 02/09/94

View Document

14/09/9414 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 24/07/94; CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 EXEMPTION FROM APPOINTING AUDITORS 15/03/94

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED PRECIS (1032) LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

24/09/9024 September 1990 ALTER MEM AND ARTS 18/09/90

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 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