SSE AIRTRICITY ENERGY SERVICES (NI) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Andrew Benjamin Greer as a director on 2025-05-09

View Document

21/04/2521 April 2025 Registered office address changed from Unit 14 Maryland Industrial Estate Ballygowan Road Belfast BT23 6BL Northern Ireland to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on 2025-04-21

View Document

13/03/2513 March 2025 Termination of appointment of Marie Mcginn as a director on 2025-03-01

View Document

24/12/2424 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

03/12/243 December 2024 Appointment of Mr Bernard Michael O'connor as a secretary on 2024-11-15

View Document

03/12/243 December 2024 Termination of appointment of Kathryn Gill as a secretary on 2024-11-15

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

20/03/2420 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/02/2413 February 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

19/06/2319 June 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Appointment of Helen Gettinby as a secretary on 2021-09-13

View Document

19/10/2119 October 2021 Termination of appointment of Peter Grant Lawns as a secretary on 2021-09-13

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / SSE AIRTRICITY ENERGY SUPPLY (NI) LTD / 01/11/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED NICOLA RUTH CHERRY

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR JACK MATTHEW PEEL

View Document

28/11/1828 November 2018 CESSATION OF WILLIAM THOMAS CHERRY AS A PSC

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / SSE AIRTRICITY ENERGY SUPPLY (NI) LTD / 12/11/2018

View Document

28/09/1828 September 2018 SECRETARY APPOINTED PETER GRANT LAWNS

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED WILLIAM THOMAS CHERRY

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / SSE AIRTRICITY ENERGY SUPPLY (NI) LTD / 26/09/2018

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHERRY

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR JACK PEEL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA CHERRY

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY JACK PEEL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

14/09/1814 September 2018 Registered office address changed from , Unit 14 Maryland Indurstrial Estate Ballygowan Road, Belfast, BT23 6BL, Northern Ireland to Unit 14 Maryland Industrial Estate Ballygowan Road Belfast BT23 6BL on 2018-09-14

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM UNIT 14 MARYLAND INDURSTRIAL ESTATE BALLYGOWAN ROAD BELFAST BT23 6BL NORTHERN IRELAND

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS CHERRY / 30/11/2016

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSE AIRTRICITY ENERGY SUPPLY (NI) LTD

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR STUART HOBBS

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

07/08/177 August 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

11/03/1711 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/12/168 December 2016 ADOPT ARTICLES 30/11/2016

View Document

08/12/168 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 2.00

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR. DAVID MANNING

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR. STEPHEN WHEELER

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS GRAINNE TIGHE

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR JACK MATTHEW PEEL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 SECRETARY APPOINTED MR JACK MATTHEW PEEL

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM THE BARN 20A SHORE ROAD KILLYLEAGH DOWNPATRICK COUNTY DOWN BT30 9UE NORTHERN IRELAND

View Document

10/06/1610 June 2016 Registered office address changed from , the Barn 20a Shore Road, Killyleagh, Downpatrick, County Down, BT30 9UE, Northern Ireland to Unit 14 Maryland Industrial Estate Ballygowan Road Belfast BT23 6BL on 2016-06-10

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA CHERRY

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/156 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1325 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 SECOND FILING WITH MUD 01/09/12 FOR FORM AR01

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RUTH CHERRY / 01/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS CHERRY / 01/09/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA RUTH CHERRY / 01/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Registered office address changed from , the Barn, 20 Shore Road, Killyleagh, Co Down, BT30 9UG on 2012-09-10

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM THE BARN 20 SHORE ROAD KILLYLEAGH CO DOWN BT30 9UG

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BROWN / 09/09/2006

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MRS NICOLA RUTH CHERRY

View Document

05/01/125 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/125 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BROWN / 01/09/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 31/12/08 ANNUAL ACCTS

View Document

28/08/0928 August 2009 01/09/09 ANNUAL RETURN SHUTTLE

View Document

31/03/0931 March 2009 PARS RE MORTAGE

View Document

12/11/0812 November 2008 31/12/07 ANNUAL ACCTS

View Document

03/09/083 September 2008 01/09/08 ANNUAL RETURN SHUTTLE

View Document

24/08/0724 August 2007 01/09/07 ANNUAL RETURN SHUTTLE

View Document

02/07/072 July 2007 31/12/06 ANNUAL ACCTS

View Document

29/09/0629 September 2006 01/09/06 ANNUAL RETURN SHUTTLE

View Document

12/12/0512 December 2005 CHANGE OF ARD

View Document

17/10/0517 October 2005 CHANGE OF DIRS/SEC

View Document

18/09/0518 September 2005 CHANGE IN SIT REG ADD

View Document

18/09/0518 September 2005 CHANGE OF DIRS/SEC

View Document

18/09/0518 September 2005 CHANGE OF DIRS/SEC

View Document

01/09/051 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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