Advanced company searchLink opens in new window

SSE SERVICES PLC

Company number 02366879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2010 AA Full accounts made up to 31 March 2010
06 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Apr 2010 AP01 Appointment of Paul Morton Alistair Phillips-Davies as a director
01 Apr 2010 AP01 Appointment of Lawrence John Vincent Donnelly as a director
31 Mar 2010 AP01 Appointment of James Mcphillimy as a director
31 Mar 2010 AP01 Appointment of John William Stewart as a director
03 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
26 Oct 2009 AA Full accounts made up to 31 March 2009
12 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2009 288c Director's change of particulars colin william hood logged form
20 Jan 2009 288c Secretary's change of particulars colin william hood logged form
08 Dec 2008 363a Return made up to 30/11/08; full list of members
25 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2008 AA Full accounts made up to 31 March 2008
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Dec 2007 363a Return made up to 30/11/07; full list of members
01 Nov 2007 AA Full accounts made up to 31 March 2007
09 Aug 2007 395 Particulars of mortgage/charge
03 Jan 2007 363a Return made up to 30/11/06; full list of members
10 Nov 2006 AA Full accounts made up to 31 March 2006
10 May 2006 287 Registered office changed on 10/05/06 from: westacott way littlewick green maidenhead berkshire SL6 3QB
25 Apr 2006 288c Director's particulars changed
21 Dec 2005 363a Return made up to 30/11/05; full list of members
08 Nov 2005 AA Full accounts made up to 31 March 2005