Advanced company searchLink opens in new window

SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED

Company number NI041956

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)
27 Dec 2018 AA Full accounts made up to 31 March 2018
21 Dec 2018 AP01 Appointment of Andrew Benjamin Greer as a director on 21 December 2018
26 Sep 2018 AD01 Registered office address changed from Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ on 26 September 2018
26 Sep 2018 AD01 Registered office address changed from Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ on 26 September 2018
20 Sep 2018 MR01 Registration of charge NI0419560033, created on 12 September 2018
28 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
04 Oct 2017 TM01 Termination of appointment of William Kenneth Morris as a director on 29 September 2017
02 Oct 2017 PSC05 Change of details for Sse Energy Supply Limited as a person with significant control on 2 October 2017
28 Sep 2017 AA Full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
07 Mar 2017 MR01 Registration of charge NI0419560032, created on 1 March 2017
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
08 Dec 2016 AA Full accounts made up to 31 March 2016
15 Nov 2016 TM01 Termination of appointment of Yvonne Burke as a director on 8 November 2016
21 Sep 2016 AD01 Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016
20 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
30 Dec 2015 AA Full accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
28 Oct 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 AD01 Registered office address changed from Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom to Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ on 8 October 2014
24 Sep 2014 AD01 Registered office address changed from 2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on 24 September 2014
29 Aug 2014 MR04 Satisfaction of charge 1 in full
29 Aug 2014 MR04 Satisfaction of charge 2 in full
29 Aug 2014 MR04 Satisfaction of charge 3 in full
29 Aug 2014 MR04 Satisfaction of charge 5 in full