PAIRC NISEABOIST POWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/11/2413 November 2024 | Accounts for a small company made up to 2023-12-31 |
08/10/248 October 2024 | Termination of appointment of Neil Campbell as a secretary on 2024-10-08 |
08/10/248 October 2024 | Registered office address changed from 5 Scaristavore Isle of Harris Western Isles HS3 3HX United Kingdom to Talla Na Mara, Pairc Niseaboist, Isle of Harris Pairc Niseaboist Horgabost Isle of Harris HS3 3AE on 2024-10-08 |
08/10/248 October 2024 | Appointment of Mr Richard Maclennan as a director on 2024-10-08 |
08/10/248 October 2024 | Termination of appointment of Neil Campbell as a director on 2024-10-08 |
06/07/246 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
15/07/2315 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
14/06/1914 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / WEST HARRIS TRUST / 24/06/2016 |
20/08/1820 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
15/02/1815 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5388140001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST HARRIS TRUST |
11/08/1711 August 2017 | NOTIFICATION OF PSC STATEMENT ON 08/07/2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/07/1612 July 2016 | COMPANY NAME CHANGED PARC NISEABOIST POWER LIMITED CERTIFICATE ISSUED ON 12/07/16 |
30/06/1630 June 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
24/06/1624 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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