GREENPARK ENERGY SYSTEMS (NI) LIMITED
Company number NI608718
- Company Overview for GREENPARK ENERGY SYSTEMS (NI) LIMITED (NI608718)
- Filing history for GREENPARK ENERGY SYSTEMS (NI) LIMITED (NI608718)
- People for GREENPARK ENERGY SYSTEMS (NI) LIMITED (NI608718)
- More for GREENPARK ENERGY SYSTEMS (NI) LIMITED (NI608718)
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
|
|
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
|
|
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 |