NI WIND OPTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DUNNE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-08 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 03/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-07-08 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-06-10 update statutory_documents 03/05/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents DIRECTOR APPOINTED MR BRENDAN ASHBY
2015-01-07 update statutory_documents DIRECTOR APPOINTED MR EANNA MCCLOSKEY
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 184 RASHEE ROAD BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9JB
2014-06-07 insert address 184 RASHEE ROAD BALLYCLARE COUNTY ANTRIM BT39 9JB
2014-06-07 insert sic_code 35110 - Production of electricity
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 03/05/14 FULL LIST
2014-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FLYNN / 06/04/2014
2014-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRADLEY / 06/04/2014
2014-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNNE / 06/04/2014
2014-05-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS EANNA MCCLOSKEY / 06/04/2014
2014-05-29 update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 60
2014-04-07 update account_ref_month 5 => 3
2014-04-07 update accounts_next_due_date 2015-02-03 => 2014-12-31
2014-03-05 update statutory_documents CURRSHO FROM 31/05/2014 TO 31/03/2014
2013-09-06 delete address 138 UNIVERSITY STREET BELFAST UNITED KINGDOM BT7 1HJ
2013-09-06 insert address 184 RASHEE ROAD BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9JB
2013-09-06 update registered_address
2013-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM
2013-05-20 update statutory_documents DIRECTOR APPOINTED MR JAMES BRADLEY
2013-05-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION