Advanced company searchLink opens in new window

HYDRO POWER IRELAND LIMITED

Company number NI623265

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
21 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
25 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
24 Mar 2021 AA Micro company accounts made up to 30 April 2020
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
01 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
31 Oct 2018 AD01 Registered office address changed from 20 Upper Main Street Larne County Antrim BT40 1SX to 37 Dargan Road Fortwilliam Business Park Belfast BT3 9LZ on 31 October 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
01 Feb 2016 CH01 Director's details changed for Mr Colm Mcclean on 1 February 2016
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
21 Jan 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
12 Jun 2014 AP01 Appointment of Mr Stuart Henderson Hall as a director
12 Jun 2014 AP01 Appointment of Mr Colm Mcclean as a director
06 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted