Advanced company searchLink opens in new window

SSEPG (OPERATIONS) LIMITED

Company number 02764438

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)
02 Sep 2021 CH01 Director's details changed for Mr John Johnson on 2 September 2021
20 Aug 2021 CH01 Director's details changed for Adrian Marc James Rudd on 20 August 2021
24 Jun 2021 TM01 Termination of appointment of Charles Cryans as a director on 24 June 2021
24 Jun 2021 AP01 Appointment of Mrs Zahida Zakir as a director on 22 June 2021
18 Jun 2021 PSC02 Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 20 May 2021
18 Jun 2021 PSC07 Cessation of Sse Generation Limited as a person with significant control on 20 May 2021
12 Apr 2021 AA Full accounts made up to 31 March 2020
16 Dec 2020 TM01 Termination of appointment of Michael Gillatt as a director on 16 December 2020
09 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
05 Dec 2019 AA Full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
11 Nov 2019 AP01 Appointment of Adrian Marc James Rudd as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mrs Ann Gray as a director on 11 November 2019
11 Nov 2019 TM01 Termination of appointment of James Isaac Smith as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mr John Johnson as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mr Charles Cryans as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Stephen Wheeler as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mr Martin Beattie as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mr Michael Gillatt as a director on 11 November 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
14 Dec 2017 AA Full accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
02 Oct 2017 PSC05 Change of details for Sse Generation Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017