Background WavePink WaveYellow Wave

SSE RENEWABLES SERVICES (UK) LIMITED (Ni043294)

SSE RENEWABLES SERVICES (UK) LIMITED (NI043294) is an active UK company. incorporated on 23 May 2002. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SSE RENEWABLES SERVICES (UK) LIMITED has been registered for 23 years.

Company Number
NI043294
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
Millennium House, Belfast, BT2 7AQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE RENEWABLES SERVICES (UK) LIMITED

SSE RENEWABLES SERVICES (UK) LIMITED is an active company incorporated on 23 May 2002 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SSE RENEWABLES SERVICES (UK) LIMITED was registered 23 years ago.(SIC: 35110, 82990)

Status

active

Active since 23 years ago

Company No

NI043294

LTD Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SSE RENEWABLES DEVELOPMENTS (UK) LIMITED
From: 15 December 2009To: 24 August 2020
AIRTRICITY DEVELOPMENTS (UK) LIMITED
From: 30 March 2004To: 15 December 2009
AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED
From: 23 May 2002To: 30 March 2004
Contact
Address

Millennium House 25 Great Victoria Street Belfast, BT2 7AQ,

Previous Addresses

3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
From: 26 September 2018To: 1 November 2019
Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
From: 26 September 2018To: 26 September 2018
Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
From: 21 September 2016To: 26 September 2018
Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ
From: 8 October 2014To: 21 September 2016
Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom
From: 24 September 2014To: 8 October 2014
2nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF
From: 23 May 2002To: 24 September 2014
Timeline

90 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Loan Cleared
May 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
Mar 16
Director Left
Jun 16
Director Left
Nov 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Certificate Change Of Name Company
24 August 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2012
TM01Termination of Director
Resolution
17 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2012
CC04CC04
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name Date
20 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Legacy
10 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Legacy
11 March 2011
MG02MG02
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Certificate Change Of Name Company
15 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
7 June 2009
371A(NI)371A(NI)
Legacy
8 April 2009
296(NI)296(NI)
Legacy
20 January 2009
AC(NI)AC(NI)
Legacy
28 November 2008
295(NI)295(NI)
Legacy
28 November 2008
296(NI)296(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
10 June 2008
371S(NI)371S(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
9 April 2008
296(NI)296(NI)
Legacy
7 April 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
23 January 2008
296(NI)296(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
17 October 2007
AC(NI)AC(NI)
Legacy
1 August 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
25 June 2007
402(NI)402(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 May 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 December 2006
402(NI)402(NI)
Legacy
15 September 2006
AC(NI)AC(NI)
Legacy
22 June 2006
371S(NI)371S(NI)
Legacy
12 January 2006
233(NI)233(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
22 June 2005
AC(NI)AC(NI)
Legacy
21 June 2005
371S(NI)371S(NI)
Legacy
26 October 2004
AC(NI)AC(NI)
Legacy
29 June 2004
371S(NI)371S(NI)
Legacy
22 April 2004
AC(NI)AC(NI)
Legacy
21 April 2004
296(NI)296(NI)
Legacy
21 April 2004
296(NI)296(NI)
Legacy
21 April 2004
296(NI)296(NI)
Legacy
30 March 2004
CNRES(NI)CNRES(NI)
Legacy
30 March 2004
UDM+A(NI)UDM+A(NI)
Legacy
23 February 2004
233(NI)233(NI)
Legacy
26 July 2003
371S(NI)371S(NI)
Legacy
30 May 2003
296(NI)296(NI)
Incorporation Company
23 May 2002
NEWINCIncorporation
Legacy
23 May 2002
MEM(NI)MEM(NI)
Legacy
23 May 2002
ARTS(NI)ARTS(NI)
Legacy
23 May 2002
G21(NI)G21(NI)
Legacy
23 May 2002
G23(NI)G23(NI)