Advanced company searchLink opens in new window

SION HYDRO LIMITED

Company number NI615218

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)
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
05 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Sep 2017 TM01 Termination of appointment of Chantelle Mcelhinney as a director on 13 September 2017
30 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,000
14 Aug 2015 AA Accounts for a small company made up to 31 December 2014
25 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
23 Jan 2015 CH01 Director's details changed for Ms. Chantelle Mcginty on 9 January 2015
23 Jan 2015 CH01 Director's details changed for Karol Mcelhinney on 9 January 2015
23 Jan 2015 AD01 Registered office address changed from C/O Cleaver Fulton Rankin 50 Bedford Street Belfast BT2 7FW to 11 Mill Avenue Sion Mills Strabane Co. Tyrone BT82 9HE on 23 January 2015
23 Jan 2015 AP03 Appointment of Mrs Chantelle Mcelhinney as a secretary on 9 January 2015
23 Jan 2015 TM01 Termination of appointment of Neil Anthony Roberts as a director on 9 January 2015
23 Jan 2015 TM01 Termination of appointment of David Dechambeau as a director on 9 January 2015
23 Jan 2015 TM02 Termination of appointment of Simon James Knevett Barratt as a secretary on 9 January 2015
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,000
11 Aug 2014 AA Full accounts made up to 31 March 2014
10 Dec 2013 CH01 Director's details changed for Mr Neil Anthony Roberts on 1 December 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,000
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 2,000
31 May 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
29 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,000
16 May 2013 AP01 Appointment of Mr Neil Anthony Roberts as a director