SSE UTILITY SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Mohammed Shehzad Khalid as a secretary on 2025-04-11

View Document

02/05/252 May 2025 Appointment of Nathan Sanders as a director on 2025-04-11

View Document

02/05/252 May 2025 Termination of appointment of Mohammed Shehzad Khalid as a director on 2025-04-11

View Document

02/05/252 May 2025 Appointment of Nathan Sanders as a secretary on 2025-04-11

View Document

24/03/2424 March 2024 Restoration by order of the court

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON

View Document

23/07/1423 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1424 April 2014 APPLICATION FOR STRIKING-OFF

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DONNELLY

View Document

20/08/1320 August 2013 SECRETARY APPOINTED BRIAN DOMINIC SHARMA

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TANNER

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TANNER

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED BRIAN DOMINIC SHARMA

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/02/1314 February 2013 REREG PLC TO PRI; RES02 PASS DATE:13/02/2013

View Document

14/02/1314 February 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/02/1314 February 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY APPOINTED ELIZABETH ANNE TANNER

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN HOGARTH / 21/01/2011

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DALE

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED PHILIP STEPHEN YATES

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MATHIESON / 19/04/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED LAWRENCE JOHN VINCENT DONNELLY

View Document

08/04/108 April 2010 DIRECTOR APPOINTED ELIZABETH ANNE TANNER

View Document

07/04/107 April 2010 DIRECTOR APPOINTED STUART JOHN HOGARTH

View Document

07/04/107 April 2010 DIRECTOR APPOINTED RODNEY ALEXANDER GRUBB

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HILLMAN / 27/01/2010

View Document

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

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 ADOPT ARTICLES 27/11/2008

View Document

09/12/089 December 2008 ADOPT ARTICLES 27/11/2008

View Document

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

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

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

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 15/11/04; NO CHANGE OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

16/11/0216 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 COMPANY NAME CHANGED
M.P. BURKE PLC
CERTIFICATE ISSUED ON 08/02/02

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM:
78 PARK STREET
WOMBWELL
BARNSLEY
SOUTH YORKSHIRE S73 0HH

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 AUDITOR'S RESIGNATION

View Document

23/12/9923 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 AUDITOR'S RESIGNATION

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

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

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/12/938 December 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM:
MANOR FARM
BARNBURGH
DONCASTER
SOUTH YORKSHIRE DN5 4EH

View Document

03/06/923 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/09/892 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 REREGISTRATION PRI-PLC 250788

View Document

15/08/8815 August 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/8815 August 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/8815 August 1988 BALANCE SHEET

View Document

15/08/8815 August 1988 AUDITORS' STATEMENT

View Document

15/08/8815 August 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/08/8815 August 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/8815 August 1988 AUDITORS' REPORT

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/877 September 1987 DIRECTOR RESIGNED

View Document

18/04/8718 April 1987 NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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