Advanced company searchLink opens in new window

GREENPARK ENERGY SYSTEMS (NI) LIMITED

Company number NI608718

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)
23 Oct 2024 AA Micro company accounts made up to 31 January 2024
04 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
03 Jan 2023 AD01 Registered office address changed from 112 Camlough Road Bessbrook Newry BT35 7EE Northern Ireland to 56 Greenpark Road Rostrevor Newry Co. Down BT34 3HA on 3 January 2023
11 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
31 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
26 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
23 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
29 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
14 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
14 Mar 2017 TM01 Termination of appointment of Laurence Murrin as a director on 16 September 2016
13 Mar 2017 AP01 Appointment of Mr John Ross Macmahon as a director on 16 September 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
02 Mar 2017 AD01 Registered office address changed from 111N Camlough Road Newry Co. Down BT35 7EE to 112 Camlough Road Bessbrook Newry BT35 7EE on 2 March 2017
02 Mar 2017 AP01 Appointment of Mr Laurence Murrin as a director on 16 September 2016
02 Mar 2017 TM01 Termination of appointment of John Ross Macmahon as a director on 16 September 2016
02 Mar 2017 TM02 Termination of appointment of John Ross Macmahon as a secretary on 16 September 2016