- Company Overview for SION HYDRO LIMITED (NI615218)
- Filing history for SION HYDRO LIMITED (NI615218)
- People for SION HYDRO LIMITED (NI615218)
- Charges for SION HYDRO LIMITED (NI615218)
- More for SION HYDRO LIMITED (NI615218)
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
|
|
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
|
|
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
|
|
27 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
31 May 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
29 May 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
16 May 2013 | AP01 | Appointment of Mr Neil Anthony Roberts as a director |