Advanced company searchLink opens in new window

HYDROGEN GREEN POWER LTD

Company number NI647471

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)
08 Jan 2025 AA Micro company accounts made up to 30 April 2024
26 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Jan 2024 TM01 Termination of appointment of Michael Francis Doran as a director on 31 January 2023
04 Dec 2023 AD01 Registered office address changed from Emerson House Ballynahinch Road Carryduff Belfast Down BT8 8DN Northern Ireland to Mills Selig Solicitors 21 Arthur Street Belfast BT1 4GA on 4 December 2023
29 May 2023 AA Micro company accounts made up to 30 April 2022
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
22 May 2023 PSC07 Cessation of Angela Reavey as a person with significant control on 6 October 2021
22 May 2023 PSC07 Cessation of William Anthony Latham as a person with significant control on 6 October 2021
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
14 Oct 2021 PSC02 Notification of Hydrogen Green Power (Scotland) Limited as a person with significant control on 6 October 2021
14 Oct 2021 PSC07 Cessation of Geoffrey Carragher as a person with significant control on 6 October 2021
14 Oct 2021 PSC07 Cessation of Patrick James Carragher as a person with significant control on 6 October 2021
14 Oct 2021 PSC07 Cessation of Michael Doran as a person with significant control on 6 October 2021
12 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 April 2021
29 Jul 2021 TM01 Termination of appointment of Alan Guy Bucknall as a director on 29 July 2021
29 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
29 Jun 2021 AP01 Appointment of Mr Alan Guy Bucknall as a director on 16 June 2021
15 Apr 2021 TM01 Termination of appointment of Angela Reavey as a director on 15 April 2021
10 Apr 2021 DISS40 Compulsory strike-off action has been discontinued