Advanced company searchLink opens in new window

RANDALSTOWN HYDRO ELECTRIC COMPANY LTD

Company number NI029721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Aug 2019 PSC04 Change of details for Mrs Kathy O'neill as a person with significant control on 1 July 2017
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
18 Jun 2019 MR01 Registration of charge NI0297210002, created on 12 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
18 Jul 2018 PSC07 Cessation of Daniel O'neill as a person with significant control on 21 June 2018
08 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
31 Aug 2017 PSC04 Change of details for Mrs Catherine O'neill as a person with significant control on 6 April 2016
31 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with updates
31 Aug 2017 PSC07 Cessation of Anthony O'neill as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
06 Aug 2015 TM02 Termination of appointment of Veronica O Neill as a secretary on 16 July 2015
06 Aug 2015 AD01 Registered office address changed from Moore Stephens Chartered Accountant Donegall House 4th Floor 7 Donegall Square North Belfast BT1 5LU to 8 Grange Road Magherafelt County Londonderry BT45 5EL on 6 August 2015