ENERGIA CUSTOMER SOLUTIONS NI LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Termination of appointment of John Patrick Newman as a director on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Mr Cathal Patrick Brunton as a director on 2024-08-01

View Document

02/07/242 July 2024 Satisfaction of charge NI0358000006 in full

View Document

11/06/2411 June 2024 Satisfaction of charge NI0358000007 in full

View Document

11/06/2411 June 2024 Satisfaction of charge NI0358000009 in full

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Registration of charge NI0358000009, created on 2022-05-12

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR DEREK JAMES RUSSELL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BAILLIE

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARY PATTERSON / 17/06/2019

View Document

21/05/1921 May 2019 ADOPT ARTICLES 16/05/2019

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED VIRIDIAN ENERGY SUPPLY LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0358000005

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND GEORGE

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0358000008

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0358000004

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0358000003

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0358000007

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0358000006

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0358000005

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MR ALWYN WHITFORD

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY SIOBHAN BAILEY

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILLEN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BAILEY

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GERALD BAILLIE / 20/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GERALD BAILLIE / 18/11/2015

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0358000003

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0358000004

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR JOHN PATRICK NEWMAN

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 120 MALONE ROAD BELFAST CO ANTRIM BT9 5HT

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/02/107 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/107 February 2010 ADOPT ARTICLES 18/01/2010

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILLEN / 16/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009

View Document

28/07/0928 July 2009 CHANGE OF DIRS/SEC

View Document

22/04/0922 April 2009 12/03/09

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

14/04/0814 April 2008 12/03/08 ANNUAL RETURN FORM

View Document

22/02/0822 February 2008 CHANGE OF DIRS/SEC

View Document

24/01/0824 January 2008 31/03/07 ANNUAL ACCTS

View Document

22/03/0722 March 2007 12/03/07 ANNUAL RETURN FORM

View Document

04/10/064 October 2006 31/03/06 ANNUAL ACCTS

View Document

08/09/068 September 2006 CHANGE OF DIRS/SEC

View Document

04/05/064 May 2006 CHANGE OF DIRS/SEC

View Document

26/04/0626 April 2006 12/03/06 ANNUAL RETURN SHUTTLE

View Document

23/10/0523 October 2005 31/03/05 ANNUAL ACCTS

View Document

20/05/0520 May 2005 CHANGE OF DIRS/SEC

View Document

24/11/0424 November 2004 CHANGE OF DIRS/SEC

View Document

04/10/044 October 2004 31/03/04 ANNUAL ACCTS

View Document

18/09/0418 September 2004 UPDATED MEM AND ARTS

View Document

18/09/0418 September 2004 SPECIAL/EXTRA RESOLUTION

View Document

26/07/0426 July 2004 12/03/04 ANNUAL RETURN FORM

View Document

08/01/048 January 2004 31/03/03 ANNUAL ACCTS

View Document

28/03/0328 March 2003 12/03/03 ANNUAL RETURN FORM

View Document

10/01/0310 January 2003 CHANGE OF DIRS/SEC

View Document

27/07/0227 July 2002 31/03/02 ANNUAL ACCTS

View Document

04/04/024 April 2002 12/03/02 ANNUAL RETURN FORM

View Document

05/03/025 March 2002 CHANGE OF DIRS/SEC

View Document

19/10/0119 October 2001 31/03/01 ANNUAL ACCTS

View Document

15/09/0115 September 2001 SPECIAL/EXTRA RESOLUTION

View Document

15/09/0115 September 2001 UPDATED MEM AND ARTS

View Document

06/08/016 August 2001 CHANGE OF DIRS/SEC

View Document

02/04/012 April 2001 12/03/01 ANNUAL RETURN FORM

View Document

21/11/0021 November 2000 31/03/00 ANNUAL ACCTS

View Document

26/10/0026 October 2000 CHANGE OF DIRS/SEC

View Document

08/09/008 September 2000 CHANGE OF DIRS/SEC

View Document

21/03/0021 March 2000 12/03/00 ANNUAL RETURN FORM

View Document

11/02/0011 February 2000 CHANGE OF DIRS/SEC

View Document

11/02/0011 February 2000 CHANGE OF DIRS/SEC

View Document

11/02/0011 February 2000 CHANGE OF DIRS/SEC

View Document

11/02/0011 February 2000 CHANGE OF DIRS/SEC

View Document

03/09/993 September 1999 CHANGE OF DIRS/SEC

View Document

25/07/9925 July 1999 SPECIAL/EXTRA RESOLUTION

View Document

02/07/992 July 1999 UPDATED MEM AND ARTS

View Document

30/06/9930 June 1999 RESOLUTION TO CHANGE NAME

View Document

30/06/9930 June 1999 CERT CHANGE

View Document

15/06/9915 June 1999 UPDATED MEM AND ARTS

View Document

09/06/999 June 1999 RESOLUTION TO CHANGE NAME

View Document

09/06/999 June 1999 CERT CHANGE

View Document

12/03/9912 March 1999 MEMORANDUM

View Document

12/03/9912 March 1999 PARS RE DIRS/SIT REG OFF

View Document

12/03/9912 March 1999 ARTICLES

View Document

12/03/9912 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9912 March 1999 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