AES BELFAST WEST POWER LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/06/253 June 2025 NewAppointment of Mr Paul John Chapman as a director on 2025-05-30

View Document

21/05/2521 May 2025 Termination of appointment of Ekin Niksarli as a director on 2025-04-14

View Document

13/11/2413 November 2024 Termination of appointment of Elizabeth Akdag as a director on 2024-10-12

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE LEEBURN

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED EKIN NIKSARLI

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY HEATHER SPENCE

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR MARK EDWARD REYNOLDS

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY JULIE LEEBURN

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS ELIZABETH AKDAG

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM LARNE ROAD CARRICKFERGUS BT38 7LX

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS JULIE LEEBURN

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR PAUL AUSTIN HUTCHINSON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LUNEY

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS HEATHER WOODS / 25/11/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR ROGER PAUL CASEMENT

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MISS HEATHER WOODS

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR CARLA TULLY

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR IAN ROBERT LUNEY

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MS CARLA MICHELLE TULLY

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 ADOPT ARTICLES 01/05/2014

View Document

19/06/1419 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY LISA O'NEILL

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 SECRETARY APPOINTED JULIE LEEBURN

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BOTHWELL

View Document

10/11/1010 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY APPOINTED DAVID BOTHWELL

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 STATEMENT OF CIRCUMSTANCES CONNECTED WITH CEASING TO HOLD OFFICE AS AUDITORS

View Document

26/11/0926 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MILLER / 01/10/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 SECRETARY APPOINTED LISA O'NEILL

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT MCNEILLY

View Document

11/03/0911 March 2009 CHANGE OF DIRS/SEC

View Document

06/11/086 November 2008 25/10/08 ANNUAL RETURN SHUTTLE

View Document

03/11/083 November 2008 31/12/07 ANNUAL ACCTS

View Document

31/10/0731 October 2007 31/12/06 ANNUAL ACCTS

View Document

31/10/0731 October 2007 25/10/07 ANNUAL RETURN SHUTTLE

View Document

02/11/062 November 2006 25/10/06 ANNUAL RETURN SHUTTLE

View Document

30/10/0630 October 2006 31/12/05 ANNUAL ACCTS

View Document

22/03/0622 March 2006 CHANGE OF DIRS/SEC

View Document

18/11/0518 November 2005 31/12/04 ANNUAL ACCTS

View Document

14/11/0514 November 2005 25/10/05 ANNUAL RETURN SHUTTLE

View Document

09/11/049 November 2004 25/10/04 ANNUAL RETURN SHUTTLE

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

05/04/045 April 2004 CHANGE OF DIRS/SEC

View Document

18/03/0418 March 2004 CHANGE OF DIRS/SEC

View Document

14/01/0414 January 2004 CHANGE OF DIRS/SEC

View Document

17/11/0317 November 2003 25/10/03 ANNUAL RETURN SHUTTLE

View Document

03/11/033 November 2003 31/12/02 ANNUAL ACCTS

View Document

11/03/0311 March 2003 CHANGE IN SIT REG ADD

View Document

06/11/026 November 2002 25/10/02 ANNUAL RETURN SHUTTLE

View Document

29/10/0229 October 2002 31/12/01 ANNUAL ACCTS

View Document

21/10/0221 October 2002 CHANGE OF DIRS/SEC

View Document

21/10/0221 October 2002 CHANGE OF DIRS/SEC

View Document

21/10/0221 October 2002 CHANGE OF DIRS/SEC

View Document

20/04/0220 April 2002 CHANGE OF DIRS/SEC

View Document

06/11/016 November 2001 31/12/00 ANNUAL ACCTS

View Document

29/10/0129 October 2001 25/10/01 ANNUAL RETURN SHUTTLE

View Document

21/05/0121 May 2001 UPDATED MEM AND ARTS

View Document

14/05/0114 May 2001 CHANGE OF DIRS/SEC

View Document

14/05/0114 May 2001 CHANGE OF DIRS/SEC

View Document

24/04/0124 April 2001 CERT CHANGE

View Document

24/04/0124 April 2001 RESOLUTION TO CHANGE NAME

View Document

16/03/0116 March 2001 CHANGE OF DIRS/SEC

View Document

08/11/008 November 2000 25/10/00 ANNUAL RETURN SHUTTLE

View Document

30/10/0030 October 2000 31/12/99 ANNUAL ACCTS

View Document

24/07/0024 July 2000 CHANGE OF DIRS/SEC

View Document

24/07/0024 July 2000 CHANGE OF DIRS/SEC

View Document

04/07/004 July 2000 CHANGE OF DIRS/SEC

View Document

05/06/005 June 2000 CHANGE OF DIRS/SEC

View Document

05/06/005 June 2000 CHANGE OF DIRS/SEC

View Document

05/06/005 June 2000 CHANGE OF DIRS/SEC

View Document

05/06/005 June 2000 CHANGE OF DIRS/SEC

View Document

21/11/9921 November 1999 25/10/99 ANNUAL RETURN SHUTTLE

View Document

07/11/997 November 1999 31/12/98 ANNUAL ACCTS

View Document

03/07/993 July 1999 CHANGE OF DIRS/SEC

View Document

03/07/993 July 1999 CHANGE OF DIRS/SEC

View Document

26/03/9926 March 1999 CHANGE OF DIRS/SEC

View Document

22/03/9922 March 1999 CHANGE OF DIRS/SEC

View Document

05/11/985 November 1998 31/12/97 ANNUAL ACCTS

View Document

30/10/9830 October 1998 25/10/98 ANNUAL RETURN SHUTTLE

View Document

13/08/9813 August 1998 CHANGE OF DIRS/SEC

View Document

13/08/9813 August 1998 CHANGE OF DIRS/SEC

View Document

21/05/9821 May 1998 CHANGE OF DIRS/SEC

View Document

25/03/9825 March 1998 CHANGE OF DIRS/SEC

View Document

25/03/9825 March 1998 CHANGE OF DIRS/SEC

View Document

31/10/9731 October 1997 31/12/96 ANNUAL ACCTS

View Document

28/10/9728 October 1997 25/10/97 ANNUAL RETURN SHUTTLE

View Document

31/10/9631 October 1996 25/10/96 ANNUAL RETURN SHUTTLE

View Document

02/10/962 October 1996 CHANGE OF DIRS/SEC

View Document

12/09/9612 September 1996 CHANGE OF DIRS/SEC

View Document

04/07/964 July 1996 31/12/95 ANNUAL ACCTS

View Document

05/06/965 June 1996 CHANGE OF DIRS/SEC

View Document

17/03/9617 March 1996 CHANGE OF DIRS/SEC

View Document

17/03/9617 March 1996 25/10/95 ANNUAL RETURN SHUTTLE

View Document

23/08/9523 August 1995 31/12/94 ANNUAL ACCTS

View Document

22/05/9522 May 1995 CHANGE OF DIRS/SEC

View Document

07/04/957 April 1995 CHANGE OF DIRS/SEC

View Document

07/04/957 April 1995 CHANGE OF DIRS/SEC

View Document

07/04/957 April 1995 CHANGE OF DIRS/SEC

View Document

26/10/9426 October 1994 25/10/94 ANNUAL RETURN SHUTTLE

View Document

18/08/9418 August 1994 MORTGAGE SATISFACTION

View Document

06/06/946 June 1994 31/12/93 ANNUAL ACCTS

View Document

27/04/9427 April 1994 CHANGE OF DIRS/SEC

View Document

24/11/9324 November 1993 25/10/93 ANNUAL RETURN SHUTTLE

View Document

16/08/9316 August 1993 31/12/92 ANNUAL ACCTS

View Document

25/03/9325 March 1993 CHANGE OF DIRS/SEC

View Document

09/03/939 March 1993 CHANGE OF DIRS/SEC

View Document

09/03/939 March 1993 CHANGE OF DIRS/SEC

View Document

09/03/939 March 1993 CHANGE OF DIRS/SEC

View Document

23/01/9323 January 1993 CHANGE OF DIRS/SEC

View Document

04/01/934 January 1993 25/10/92 ANNUAL RETURN FORM

View Document

29/07/9229 July 1992 DECL RE ASSIST ACQN SHS

View Document

29/07/9229 July 1992 CHANGE OF DIRS/SEC

View Document

29/07/9229 July 1992 CHANGE OF DIRS/SEC

View Document

29/07/9229 July 1992 CHANGE OF DIRS/SEC

View Document

16/07/9216 July 1992 CHANGE IN SIT REG ADD

View Document

15/06/9215 June 1992 PARS RE MORTAGE

View Document

28/04/9228 April 1992 NOTICE OF ARD

View Document

25/10/9125 October 1991 PARS RE DIRS/SIT REG OFF

View Document

25/10/9125 October 1991 ARTICLES

View Document

25/10/9125 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9125 October 1991 MEMORANDUM

View Document

25/10/9125 October 1991 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company