WIND NI POWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

16/10/2416 October 2024 Amended accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Orlando Valentine Hilton on 2023-07-19

View Document

14/05/2414 May 2024 Director's details changed for Mr Nicholas John Wood on 2023-07-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/04/2017 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 332980

View Document

05/03/205 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6162270001

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARR

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 37 DARGAN ROAD FORTWILLIAM BUSINESS PARK BELFAST BT3 9LZ NORTHERN IRELAND

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR ORLANDO HILTON

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE NI POWER LIMITED

View Document

23/08/1923 August 2019 CESSATION OF WINDNI LIMITED AS A PSC

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLM MCCLEAN

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

24/05/1924 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 20 UPPER MAIN STREET LARNE ANTRIM BT40 1SX

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

15/05/1715 May 2017 SUB-DIVISION 01/05/17

View Document

15/05/1715 May 2017 SUB-DIVISION OF SHARES 01/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, NO UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM MCCLEAN / 01/02/2016

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6162270001

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR COLM MCCLEAN

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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