AES BELFAST WEST POWER LIMITED
Status | ACTIVE |
Company No. | NI026037 |
Category | Private Limited Company |
Incorporated | 25 Oct 1991 |
Age | 32 years, 7 months, 9 days |
Jurisdiction | Northern Ireland |
SUMMARY
AES BELFAST WEST POWER LIMITED is an active private limited company with number NI026037. It was incorporated 32 years, 7 months, 9 days ago, on 25 October 1991. The company address is C/O Carson Mcdowell Llp, Murray House C/O Carson Mcdowell Llp, Murray House, Belfast, BT1 6DN, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type full
Date: 27 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type full
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type full
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type full
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-23
Old address: 138 University Street Belfast BT7 1HJ United Kingdom
New address: C/O Carson Mcdowell Llp, Murray House Murray Street Belfast BT1 6DN
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ekin Niksarli
Appointment date: 2019-06-12
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Reynolds
Appointment date: 2019-06-12
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-12
Officer name: Ms Elizabeth Akdag
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-12
Officer name: James Timothy Mccullough
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-12
Officer name: Julie Leeburn
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-12
Officer name: Paul Austin Hutchinson
Documents
Termination secretary company with name termination date
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Leeburn
Termination date: 2019-06-12
Documents
Termination secretary company with name termination date
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-12
Officer name: Heather Spence
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
New address: 138 University Street Belfast BT7 1HJ
Change date: 2019-03-22
Old address: Larne Road Carrickfergus BT38 7LX
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-02
Officer name: Mrs Julie Leeburn
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Austin Hutchinson
Appointment date: 2018-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-02
Officer name: Ian Robert Luney
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Roger Paul Casement
Documents
Change person secretary company with change date
Date: 07 Feb 2018
Action Date: 25 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Heather Woods
Change date: 2017-11-25
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-11
Officer name: Mr Roger Paul Casement
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Carla Michelle Tully
Documents
Appoint person secretary company with name date
Date: 28 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-26
Officer name: Miss Heather Woods
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type full
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robert Luney
Appointment date: 2015-01-27
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carla Michelle Tully
Appointment date: 2015-01-27
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-27
Officer name: Mark Edward Miller
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Statement of companys objects
Date: 19 Jun 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa O'neill
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type full
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type full
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Bothwell
Documents
Appoint person secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julie Leeburn
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Appoint person secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Bothwell
Documents
Accounts with accounts type full
Date: 20 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Miscellaneous
Date: 08 Jan 2010
Category: Miscellaneous
Type: MISC
Description: Statement of circumstances connected with ceasing to hold office as auditors
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Edward Miller
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination secretary company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Mcneilly
Documents
Appoint person secretary company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lisa O'neill
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 25/10/08 annual return shuttle
Documents
Legacy
Date: 03 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 31 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 25/10/07 annual return shuttle
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 25/10/06 annual return shuttle
Documents
Legacy
Date: 30 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 25/10/05 annual return shuttle
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 25/10/04 annual return shuttle
Documents
Legacy
Date: 04 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 371S(NI)
Description: 25/10/03 annual return shuttle
Documents
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 11 Mar 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 25/10/02 annual return shuttle
Documents
Legacy
Date: 29 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Apr 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Nov 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 25/10/01 annual return shuttle
Documents
Legacy
Date: 21 May 2001
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 24 Apr 2001
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 371S(NI)
Description: 25/10/00 annual return shuttle
Documents
Legacy
Date: 30 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
GENESIS HOUSE COWPER ROAD,PENRITH,CA11 9BN
Number: | 04134851 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR,ABERDEEN,AB11 5PW
Number: | SC587864 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WHITBURN STREET,BRIDGNORTH,WV16 4QP
Number: | 11143417 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 7 AMWELL VIEW,HAINAULT,,IG6 3TA
Number: | 07882356 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, UNIT 12, COMPASS POINT ENSIGN WAY,SOUTHAMPTON,SO31 4RA
Number: | 08903412 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ST MICHAELS STREET,SHREWSBURY,SY1 2EZ
Number: | 11174729 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |