SSE MEDWAY 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

31/07/2431 July 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 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

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

View Document

01/08/231 August 2023 Appointment of Colin Charles Swan 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

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Audit exemption subsidiary 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 2021-05-12

View Document

18/06/2118 June 2021 Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 2021-05-12

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

01/12/171 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 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU

View Document

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

View Document

29/11/1629 November 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

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 SECRETARY APPOINTED SALLY FAIRBAIRN

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

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

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 ADOPT ARTICLES 02/05/2013

View Document

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

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

23/10/1223 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

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MARK RICHARD HAYWARD

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DACEY

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM DACEY / 26/01/2010

View Document

03/12/093 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

24/02/0924 February 2009 SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY

View Document

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

View Document

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

View Document

25/11/0825 November 2008 ADOPT ARTICLES 06/11/2008

View Document

23/10/0823 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

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

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

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB

View Document

26/01/0626 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED AES MEDWAY OPERATIONS LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ARTICLES OF ASSOCIATION

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS; AMEND

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BURLEIGH HOUSE 17-19 WORPLE WAY RICHMOND SURREY TW10 6AG

View Document

23/03/9823 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 ALTER MEM AND ARTS 10/06/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: BOSTON HOUSE THE LITTLE GREEN RICHMOND SURREY TW9 1QE

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

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

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

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

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 Certificate of change of name

View Document

20/02/9220 February 1992 ALTER MEM AND ARTS 27/11/91

View Document

20/02/9220 February 1992 Certificate of change of name

View Document

20/02/9220 February 1992 Certificate of change of name

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED SWANFALL LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW SECRETARY APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 REGISTERED OFFICE CHANGED ON 15/02/92 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

20/09/9120 September 1991 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