SSE RENEWABLES SERVICES (UK) LIMITED
Company number NI043294
- Company Overview for SSE RENEWABLES SERVICES (UK) LIMITED (NI043294)
- Filing history for SSE RENEWABLES SERVICES (UK) LIMITED (NI043294)
- People for SSE RENEWABLES SERVICES (UK) LIMITED (NI043294)
- Charges for SSE RENEWABLES SERVICES (UK) LIMITED (NI043294)
- More for SSE RENEWABLES SERVICES (UK) LIMITED (NI043294)
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) |
---|---|---|---|
22 Mar 2022 | MR04 | Satisfaction of charge NI0432940025 in full | |
15 Feb 2022 | TM01 | Termination of appointment of James Isaac Smith as a director on 1 February 2022 | |
01 Feb 2022 | AP01 | Appointment of Stephen Wheeler as a director on 1 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
13 Jan 2022 | TM01 | Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021 | |
25 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Annant Shah as a director on 15 September 2021 | |
01 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
27 Jan 2021 | TM01 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020 | |
24 Aug 2020 | CERTNM |
Company name changed sse renewables developments (uk) LIMITED\certificate issued on 24/08/20
|
|
20 Feb 2020 | AP01 | Appointment of Alexander Hughes Honeyman as a director on 13 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Barry O'regan as a director on 13 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Elaine Harley as a director on 13 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr. Jeremy Williamson as a director on 13 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr John Anthony Downes as a director on 13 February 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
05 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to Millennium House 25 Great Victoria Street Belfast BT2 7AQ on 1 November 2019 | |
01 Nov 2019 | PSC05 | Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 1 November 2019 | |
07 Aug 2019 | AP03 | Appointment of Mr Bernard Michael O'connor as a secretary on 7 August 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of Sally Fairbairn as a secretary on 7 August 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Finlay Alexander Mccutcheon as a director on 2 August 2019 | |
16 Jul 2019 | MR01 | Registration of charge NI0432940024, created on 27 June 2019 | |
16 Jul 2019 | MR01 | Registration of charge NI0432940025, created on 27 June 2019 |