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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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