- Company Overview for SWS/LISAVAIRD NI LIMITED (NI042096)
- Filing history for SWS/LISAVAIRD NI LIMITED (NI042096)
- People for SWS/LISAVAIRD NI LIMITED (NI042096)
- Charges for SWS/LISAVAIRD NI LIMITED (NI042096)
- More for SWS/LISAVAIRD NI LIMITED (NI042096)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
10 Oct 2024 | AP01 | Appointment of Mr Thomas Joseph Hunter as a director on 9 October 2024 | |
05 Aug 2024 | CH01 | Director's details changed | |
01 Aug 2024 | AP01 | Appointment of Mr James Anthony Healy as a director on 12 June 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Cormac Okeeffe as a director on 12 June 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Andrew Mullins as a director on 28 June 2024 | |
14 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Kieran White on 28 March 2024 | |
23 Feb 2024 | AP01 | Appointment of Martin Dineen as a director on 1 January 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Pat Moriarty as a director on 1 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
14 Dec 2023 | CH01 | Director's details changed for Mr Andrew Mullins on 14 December 2023 | |
27 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
01 Sep 2022 | AD01 | Registered office address changed from 42-46 Fountain Street Belfast BT1 5EB Northern Ireland to 42-46 Fountain Street Belfast BT1 5EF on 1 September 2022 | |
25 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 11 December 2021 | |
12 Jul 2022 | PSC02 | Notification of Orsted Onshore Ireland Limited as a person with significant control on 9 June 2021 | |
12 Jul 2022 | PSC07 | Cessation of Orsted a/S as a person with significant control on 9 June 2021 | |
12 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Feb 2022 | TM02 | Termination of appointment of Moyne Secretarial Limited as a secretary on 1 February 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 21 Arthur Street Belfast BT1 4GA to 42-46 Fountain Street Belfast BT1 5EB on 31 January 2022 | |
13 Dec 2021 | CS01 |
Confirmation statement made on 11 December 2021 with updates
|
|
04 Oct 2021 | PSC02 | Notification of Orsted a/S as a person with significant control on 9 June 2021 | |
04 Oct 2021 | PSC07 | Cessation of Lisavaird Cooperative Society Limited as a person with significant control on 9 June 2021 | |
04 Oct 2021 | PSC07 | Cessation of Brookfield Renewable Ireland Limited as a person with significant control on 9 June 2021 |