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) |
---|---|---|---|
26 Sep 2014 | TM01 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 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 17-25 Great Victoria Street Belfast BT2 7AQ on 24 September 2014 | |
21 May 2014 | MR04 | Satisfaction of charge 7 in full | |
07 Feb 2014 | AR01 | Annual return made up to 6 February 2014 with full list of shareholders | |
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Sep 2013 | AP01 | Appointment of Yvonne Burke as a director on 23 September 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mrs Pamela Walsh on 1 July 2013 | |
20 Mar 2013 | AP01 | Appointment of Paul Richard Smith as a director on 19 March 2013 | |
20 Mar 2013 | AP01 | Appointment of Peter Symons Donaldson as a director on 19 March 2013 | |
19 Mar 2013 | AP01 | Appointment of Colin Clarke Nicol as a director on 19 March 2013 | |
19 Mar 2013 | TM01 | Termination of appointment of Stephen Wheeler as a director on 19 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Mrs Pamela Walsh on 13 March 2013 | |
26 Feb 2013 | AP01 | Appointment of Mr Finlay Alexander Mccutcheon as a director on 25 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of David Gardner as a director on 12 October 2012 | |
01 Aug 2012 | TM01 | Termination of appointment of Patrick Flynn as a director on 17 July 2012 | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | CC04 | Statement of company's objects | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 |