Background WavePink WaveYellow Wave

MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY (NI045625)

MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY (NI045625) is an active UK company. incorporated on 3 March 2003. with registered office in 85 Ormeau Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity and 1 other business activities. MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY has been registered for 23 years.

Company Number
NI045625
Status
active
Type
plc
Incorporated
3 March 2003
Age
23 years
Address
First Floor, 85 Ormeau Road, BT7 1SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
SIC Codes
35120, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY

MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY is an active company incorporated on 3 March 2003 with the registered office located in 85 Ormeau Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity and 1 other business activity. MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY was registered 23 years ago.(SIC: 35120, 70100)

Status

active

Active since 23 years ago

Company No

NI045625

PLC Company

Age

23 Years

Incorporated 3 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MOYLE INTERCONNETOR (FINANCING) PUBLIC LIMITED COMPANY
From: 14 October 2009To: 14 October 2009
MOYLE INTERCONNETOR (FINANCING) PUBLIC LIMITY
From: 11 March 2003To: 14 October 2009
MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY
From: 3 March 2003To: 11 March 2003
Contact
Address

First Floor The Arena Building 85 Ormeau Road, BT7 1SH,

Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Funding Round
Sept 23
Owner Exit
Mar 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Memorandum Articles
15 September 2023
MAMA
Resolution
15 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Auditors Resignation Company
14 October 2022
AUDAUD
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Auditors Resignation Company
19 December 2016
AUDAUD
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Legacy
23 August 2009
295(NI)295(NI)
Legacy
6 March 2009
371S(NI)371S(NI)
Legacy
6 March 2009
296(NI)296(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
6 May 2008
295(NI)295(NI)
Particulars Of A Mortgage Charge
19 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 October 2007
402(NI)402(NI)
Legacy
10 October 2007
AC(NI)AC(NI)
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
296(NI)296(NI)
Legacy
17 September 2007
296(NI)296(NI)
Legacy
24 August 2007
296(NI)296(NI)
Legacy
12 March 2007
371S(NI)371S(NI)
Legacy
9 February 2007
296(NI)296(NI)
Legacy
18 January 2007
AURES(NI)AURES(NI)
Legacy
13 October 2006
AC(NI)AC(NI)
Legacy
14 April 2006
371S(NI)371S(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
27 October 2005
AC(NI)AC(NI)
Legacy
8 August 2005
296(NI)296(NI)
Legacy
8 September 2004
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
30 July 2003
296(NI)296(NI)
Legacy
27 May 2003
295(NI)295(NI)
Legacy
27 May 2003
296(NI)296(NI)
Legacy
27 May 2003
296(NI)296(NI)
Legacy
27 May 2003
296(NI)296(NI)
Legacy
27 May 2003
296(NI)296(NI)
Legacy
27 May 2003
296(NI)296(NI)
Legacy
27 May 2003
296(NI)296(NI)
Legacy
27 May 2003
296(NI)296(NI)
Legacy
1 May 2003
PROS(NI)PROS(NI)
Legacy
1 May 2003
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
1 May 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 May 2003
402(NI)402(NI)
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
296(NI)296(NI)
Legacy
18 March 2003
127(NI)127(NI)
Legacy
11 March 2003
127(NI)127(NI)
Legacy
3 March 2003
ARTS(NI)ARTS(NI)
Legacy
3 March 2003
MEM(NI)MEM(NI)
Legacy
3 March 2003
G23(NI)G23(NI)
Legacy
3 March 2003
G21(NI)G21(NI)