SSE ENERGY SUPPLY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

07/06/247 June 2024 Appointment of Mr Marco Jose Ambrogio De Angeli as a director on 2024-06-03

View Document

07/01/247 January 2024 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Finlay Alexander Mccutcheon as a director on 2022-04-01

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED NICOLA KAREN FLANDERS

View Document

31/12/1931 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037575020004

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED ANTONY GAVIN DOMINIC BRYDON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED KLAIR NEENAN

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED ALED ROBERT HUMPHREYS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR FINLAY MCCUTCHEON

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RHYS STANWIX

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR RHYS GORDON STANWIX

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORBES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEELING

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR IWAN REES MORGAN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

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

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED STEPHEN ALEXANDER FORBES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

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

07/02/147 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/147 February 2014 ADOPT ARTICLES 30/01/2014

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MANSON

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED WILLIAM KENNETH MORRIS

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 FACILITY AGREEMENT 11/07/2013

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

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

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DONNELLY

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN VINCENT DONNELLY / 24/12/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD KEELING / 17/12/2010

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1

View Document

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

View Document

24/02/0924 February 2009 SECRETARY APPOINTED PETER GRANT LAWNS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY AILSA GRAY

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MANSON / 11/12/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ADOPT ARTICLES 21/10/2008

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

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

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0222 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 £ NC 100/147500100 28/09/01

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: NEWPORT ROAD ST. MELLONS CARDIFF SOUTH GLAMORGAN CF3 5WW

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED BRITISH ENERGY RETAIL MARKETS LI MITED CERTIFICATE ISSUED ON 25/08/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 14-16 COCKSPUR STREET LONDON SW1Y 5BL

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 ALTER MEM AND ARTS 26/05/99

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

14/06/9914 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

27/05/9927 May 1999 COMPANY NAME CHANGED APRILBRIDGE LIMITED CERTIFICATE ISSUED ON 27/05/99

View Document

22/04/9922 April 1999 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