SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED
Company number NI041956
- Company Overview for SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED (NI041956)
- Filing history for SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED (NI041956)
- People for SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED (NI041956)
- Charges for SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED (NI041956)
- More for SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED (NI041956)
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
|
|
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
|
|
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 |