Advanced company searchLink opens in new window

CONNEX RENEWABLES LTD

Company number NI609969

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)
14 Oct 2016 TM01 Termination of appointment of William Philip Haffey as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Norman Forbes as a director on 10 October 2016
22 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
20 Nov 2015 TM02 Termination of appointment of Thomas George Wilson as a secretary on 17 November 2015
22 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
13 Jan 2015 CH03 Secretary's details changed for Mr Thomas George Wilson on 17 November 2014
12 Jan 2015 CH01 Director's details changed for Mr Thomas George Wilson on 17 November 2014
12 Jan 2015 CH01 Director's details changed for Mr William Thomas Brian Lockhart on 17 November 2014
12 Jan 2015 CH01 Director's details changed for Mr Norman Forbes on 17 November 2014
12 Jan 2015 AD01 Registered office address changed from C/O Robinson & Company 17 Mandeville Street Portadown Craigavon County Armagh BT62 3PB to 21 Searce Lane Newry County Down BT35 6LY on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Mr William Philip Haffey on 17 November 2014
29 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
07 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
22 Nov 2012 CH03 Secretary's details changed for Mr Thomas George Wilson on 17 November 2012
22 Nov 2012 CH01 Director's details changed for Mr Thomas George Wilson on 17 November 2012
22 Nov 2012 CH01 Director's details changed for Mr William Thomas Brian Lockhart on 17 November 2012
22 Nov 2012 CH01 Director's details changed for Mr Norman Forbes on 17 November 2012
22 Nov 2012 CH01 Director's details changed for Mr William Philip Haffey on 17 November 2012
22 Nov 2012 AD01 Registered office address changed from 17 Mandeville Street Portadown Craigavon Co. Armagh BT62 3PB United Kingdom on 22 November 2012
17 Nov 2011 NEWINC Incorporation