Accounts. Accounts type full. |
2023-08-15 |
View Report |
Officers. Officer name: Stephen Bernard Lilley. Termination date: 2023-05-01. |
2023-05-10 |
View Report |
Officers. Officer name: Mr Javier Serrano. Appointment date: 2023-05-01. |
2023-05-05 |
View Report |
Officers. Officer name: Laurence Jon Fumagalli. Termination date: 2023-05-01. |
2023-05-04 |
View Report |
Officers. Officer name: Mr Faheem Zaka Sheikh. Appointment date: 2023-05-01. |
2023-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-06 |
View Report |
Officers. Officer name: Mr Stephen Bernard Lilley. Change date: 2021-08-20. |
2022-10-03 |
View Report |
Officers. Change date: 2021-08-20. Officer name: Mr Laurence Jon Fumagalli. |
2022-10-03 |
View Report |
Officers. Change date: 2021-08-20. Officer name: Ocorian Administration (Uk) Limited. |
2022-10-03 |
View Report |
Accounts. Accounts type full. |
2022-08-31 |
View Report |
Persons with significant control. Change date: 2022-06-21. Psc name: Greencoat Uk Wind Holdco Limited. |
2022-07-01 |
View Report |
Officers. Termination date: 2022-05-13. Officer name: Javier Francisco Serrano Alonso. |
2022-05-27 |
View Report |
Officers. Appointment date: 2022-05-13. Officer name: Mr Ramon Parra. |
2022-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Address. Old address: The Innovation Centre Unit 18 Northern Ireland Science Park Queens Road Belfast BT3 9DT. Change date: 2021-08-20. New address: Unit 4, the Legacy Building Queens Road Belfast BT3 9DT. |
2021-08-20 |
View Report |
Accounts. Accounts type full. |
2021-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Accounts. Accounts type full. |
2020-07-08 |
View Report |
Officers. Change date: 2020-04-06. Officer name: Mr Stephen Bernard Lilley. |
2020-04-16 |
View Report |
Officers. Officer name: Estera Administration (Uk) Limited. Change date: 2020-04-01. |
2020-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-11 |
View Report |
Officers. Change date: 2020-01-22. Officer name: Mr Laurence Jon Fumagalli. |
2020-01-27 |
View Report |
Officers. Officer name: Mr Javier Francisco Serrano Alonso. Appointment date: 2019-09-30. |
2019-09-30 |
View Report |
Officers. Officer name: Jason Paul Porter. Termination date: 2019-09-30. |
2019-09-30 |
View Report |
Accounts. Accounts type full. |
2019-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Accounts. Accounts type full. |
2018-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-07 |
View Report |
Officers. Officer name: Heritage Administration Services Limited. Change date: 2018-01-10. |
2018-01-19 |
View Report |
Accounts. Accounts type full. |
2017-07-17 |
View Report |
Officers. Appointment date: 2017-03-20. Officer name: Mr Jason Paul Porter. |
2017-03-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-09 |
View Report |
Accounts. Accounts type full. |
2016-06-22 |
View Report |
Auditors. Auditors resignation company. |
2016-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-04 |
View Report |
Officers. Officer name: Peter James Mchale. Termination date: 2015-07-31. |
2015-08-03 |
View Report |
Accounts. Accounts type full. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Auditors. Auditors resignation company. |
2015-03-03 |
View Report |
Miscellaneous. Description: Statement on ceasing to hold office as auditors. |
2015-02-16 |
View Report |
Accounts. Accounts type full. |
2014-07-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-07-14 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2014-03-20 |
View Report |
Capital. Description: Statement by directors. |
2014-03-20 |
View Report |
Resolution. Description: Resolutions. |
2014-03-20 |
View Report |
Insolvency. Description: Solvency statement dated 03/03/14. |
2014-03-20 |
View Report |
Capital. Capital allotment shares. |
2014-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-12 |
View Report |
Accounts. Accounts type full. |
2013-12-19 |
View Report |
Address. Old address: the Innovation Centre Northern Ireland Science Park Queens Road, Queens Island Belfast BT3 9TD. Change date: 2013-05-30. |
2013-05-30 |
View Report |