SSE RENEWABLES SERVICES (UK) LIMITED

NI043294
MILLENNIUM HOUSE 25 GREAT VICTORIA STREET BELFAST NORTHERN IRELAND BT2 7AQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Appointment of director (Mr Robert Bryce) 2 Buy now
02 Sep 2024 officers Appointment of director (Heather Lindsay Donald) 2 Buy now
15 May 2024 officers Termination of appointment of director (Finlay Alexander Mccutcheon) 1 Buy now
31 Jan 2024 officers Appointment of director (Rosalind Futter) 2 Buy now
29 Dec 2023 accounts Annual Accounts 131 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 officers Termination of appointment of director (Elaine Harley) 1 Buy now
11 Oct 2023 officers Termination of appointment of director (Barry O'regan) 1 Buy now
26 Jul 2023 officers Termination of appointment of director (Annant Shah) 1 Buy now
24 May 2023 officers Change of particulars for director (Mrs Alexandra Leta Malone) 2 Buy now
24 May 2023 officers Change of particulars for director (Mr Annant Shah) 2 Buy now
23 May 2023 officers Change of particulars for director (Mr Finlay Alexander Mccutcheon) 2 Buy now
03 Apr 2023 officers Appointment of director (Mr Daniel Mark Pearson) 2 Buy now
07 Jan 2023 accounts Annual Accounts 30 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Apr 2022 officers Appointment of director (Mrs Alexandra Leta Malone) 2 Buy now
19 Apr 2022 officers Appointment of director (Mr Finlay Alexander Mccutcheon) 2 Buy now
18 Apr 2022 officers Termination of appointment of director (Jeremy Williamson) 1 Buy now
18 Apr 2022 officers Termination of appointment of director (John Anthony Downes) 1 Buy now
22 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2022 officers Termination of appointment of director (James Isaac Smith) 1 Buy now
01 Feb 2022 officers Appointment of director (Stephen Wheeler) 2 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 officers Termination of appointment of director (Alexander Hughes Honeyman) 1 Buy now
25 Nov 2021 accounts Annual Accounts 27 Buy now
29 Sep 2021 officers Appointment of director (Mr Annant Shah) 2 Buy now
01 Apr 2021 accounts Annual Accounts 26 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 officers Termination of appointment of director (Finlay Alexander Mccutcheon) 1 Buy now
24 Aug 2020 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2020 officers Appointment of director (Alexander Hughes Honeyman) 2 Buy now
20 Feb 2020 officers Appointment of director (Barry O'regan) 2 Buy now
20 Feb 2020 officers Appointment of director (Elaine Harley) 2 Buy now
20 Feb 2020 officers Appointment of director (Mr. Jeremy Williamson) 2 Buy now
20 Feb 2020 officers Appointment of director (Mr John Anthony Downes) 2 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 22 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2019 officers Appointment of secretary (Mr Bernard Michael O'connor) 2 Buy now
07 Aug 2019 officers Termination of appointment of secretary (Sally Fairbairn) 1 Buy now
02 Aug 2019 officers Appointment of director (Mr Finlay Alexander Mccutcheon) 2 Buy now
16 Jul 2019 mortgage Registration of a charge 26 Buy now
16 Jul 2019 mortgage Registration of a charge 26 Buy now
16 Jul 2019 mortgage Registration of a charge 26 Buy now
08 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2019 accounts Annual Accounts 21 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
11 Oct 2018 mortgage Registration of a charge 24 Buy now
05 Oct 2018 mortgage Registration of a charge 27 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2018 officers Change of particulars for director (Paul Gerald Cooley) 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 accounts Annual Accounts 20 Buy now
02 Jun 2017 officers Appointment of director (Mr James Isaac Smith) 2 Buy now
02 Jun 2017 officers Termination of appointment of director (Jeremy Williamson) 1 Buy now
17 May 2017 officers Termination of appointment of director (Finlay Alexander Mccutcheon) 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2017 accounts Annual Accounts 21 Buy now
15 Nov 2016 officers Termination of appointment of director (Yvonne Burke) 1 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2016 officers Termination of appointment of director (Paul Richard Smith) 1 Buy now
16 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
20 Jan 2016 annual-return Annual Return 8 Buy now
08 Jan 2016 officers Appointment of director (Jeremy Williamson) 2 Buy now
08 Jan 2016 officers Termination of appointment of director (Peter Symons Donaldson) 1 Buy now
07 Jan 2016 accounts Annual Accounts 28 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 annual-return Annual Return 8 Buy now
09 Feb 2015 officers Termination of appointment of director (James Isaac Smith) 1 Buy now
09 Feb 2015 officers Appointment of director (Paul Gerald Cooley) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Colin Clarke Nicol) 1 Buy now
04 Dec 2014 officers Termination of appointment of secretary (Lawrence John Vincent Donnelly) 1 Buy now
04 Dec 2014 officers Appointment of secretary (Sally Fairbairn) 2 Buy now
27 Nov 2014 accounts Annual Accounts 22 Buy now
11 Nov 2014 officers Termination of appointment of director (Pamela Walsh) 1 Buy now
08 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 officers Termination of appointment of director (Caoimhe Mary Giblin) 1 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
07 Feb 2014 annual-return Annual Return 11 Buy now