ENERGY CONTROL IRELAND LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 24 => 29
2024-04-07 update accounts_next_due_date 2024-01-24 => 2024-04-30
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-06-07 update account_ref_day 25 => 24
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-25 => 2024-01-24
2023-04-28 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2023-04-18 update statutory_documents PREVSHO FROM 25/04/2022 TO 24/04/2022
2023-04-07 update accounts_next_due_date 2023-01-25 => 2023-04-25
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-25 => 2023-01-25
2022-04-14 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2022-02-07 update accounts_next_due_date 2022-01-25 => 2022-04-25
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-25 => 2022-01-25
2021-03-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-25 => 2021-04-25
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-25 => 2021-01-25
2020-01-23 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-04-26 => 2018-04-30
2019-05-07 update accounts_next_due_date 2019-04-24 => 2020-01-25
2019-04-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-02-07 update account_ref_day 26 => 25
2019-02-07 update accounts_next_due_date 2019-01-26 => 2019-04-24
2019-01-24 update statutory_documents PREVSHO FROM 26/04/2018 TO 25/04/2018
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-26
2018-05-07 update accounts_next_due_date 2018-04-26 => 2019-01-26
2018-04-26 update statutory_documents 26/04/17 UNAUDITED ABRIDGED
2018-03-07 update account_ref_day 27 => 26
2018-03-07 update accounts_next_due_date 2018-01-27 => 2018-04-26
2018-01-26 update statutory_documents PREVSHO FROM 27/04/2017 TO 26/04/2017
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN WESLEY MCFARLAND
2017-06-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-06-07 update accounts_next_due_date 2017-04-27 => 2018-01-27
2017-05-07 delete address 19 BALLYHANNON PARK PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5SF
2017-05-07 insert address 22B HIGH STREET PORTADOWN CRAIGAVON CO. ARMAGH NORTHERN IRELAND BT62 1HZ
2017-05-07 update registered_address
2017-05-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 19 BALLYHANNON PARK PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5SF
2017-02-07 update account_ref_day 28 => 27
2017-02-07 update accounts_next_due_date 2017-01-28 => 2017-04-27
2017-01-27 update statutory_documents PREVSHO FROM 28/04/2016 TO 27/04/2016
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0693110001
2016-06-16 update statutory_documents 21/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-12 update accounts_next_due_date 2016-04-28 => 2017-01-28
2016-04-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-02-09 update account_ref_day 29 => 28
2016-02-09 update accounts_next_due_date 2016-01-29 => 2016-04-28
2016-01-28 update statutory_documents PREVSHO FROM 29/04/2015 TO 28/04/2015
2015-07-07 delete address 19 BALLYHANNON PARK PORTADOWN CRAIGAVON COUNTY ARMAGH NORTHERN IRELAND BT63 5SF
2015-07-07 insert address 19 BALLYHANNON PARK PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5SF
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-09 update statutory_documents 21/05/15 FULL LIST
2015-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WESLEY MCFARLAND / 21/05/2015
2015-06-07 delete address 1 CARRICKBLACKER AVENUE PORTADOWN BT63 5BB
2015-06-07 insert address 19 BALLYHANNON PARK PORTADOWN CRAIGAVON COUNTY ARMAGH NORTHERN IRELAND BT63 5SF
2015-06-07 update registered_address
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-07 update accounts_next_due_date 2015-04-29 => 2016-01-29
2015-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 1 CARRICKBLACKER AVENUE PORTADOWN BT63 5BB
2015-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 10 BALLYHANNON PARK PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5SF NORTHERN IRELAND
2015-04-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_day 30 => 29
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-04-29
2015-01-29 update statutory_documents PREVSHO FROM 30/04/2014 TO 29/04/2014
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-03 update statutory_documents 21/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-07-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-19 update statutory_documents 21/05/13 FULL LIST
2013-02-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 21/05/12 FULL LIST
2012-02-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 21/05/11 FULL LIST
2011-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEN MCFARLAND / 21/05/2011
2011-02-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 21/05/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WESLEY MCFARLAND / 21/05/2010
2010-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEN MCFARLAND / 21/05/2010
2010-06-24 update statutory_documents PREVEXT FROM 31/01/2010 TO 30/04/2010
2009-07-17 update statutory_documents 21/05/09 ANNUAL RETURN SHUTTLE
2009-04-22 update statutory_documents CHANGE OF ARD
2009-04-22 update statutory_documents 31/01/09 ANNUAL ACCTS
2008-06-04 update statutory_documents CHANGE OF DIRS/SEC
2008-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION