Advanced company searchLink opens in new window

SSE RENEWABLES SERVICES (UK) LIMITED

Company number NI043294

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)
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
  • NM04 ‐ Change of name by provision in articles
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