Advanced company searchLink opens in new window

NORTHERN IRELAND WATER ALPHA LIMITED

Company number NI050159

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)
27 Oct 2023 AA Full accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
20 Jan 2023 AA Full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
12 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
25 Aug 2021 AA Full accounts made up to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
10 Nov 2020 AA Full accounts made up to 31 March 2020
31 Oct 2019 AA Full accounts made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
26 Nov 2018 AA Full accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with updates
08 Mar 2018 AD01 Registered office address changed from Westland House Old Westland Road Belfast Co Antrim BT14 6TE Northern Ireland to Dunore Point Water Treatment Works 9 Dunore Road Aldergrove Crumlin County Antrim BT29 4DZ on 8 March 2018
31 Jan 2018 AUD Auditor's resignation
01 Dec 2017 PSC02 Notification of Ni Water Clear Limited as a person with significant control on 20 November 2017
01 Dec 2017 PSC07 Cessation of Kelda Water Services Limited as a person with significant control on 20 November 2017
22 Nov 2017 CERTNM Company name changed kelda water services (alpha) LIMITED\certificate issued on 22/11/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
21 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-20
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed on 04/12/2017.
21 Nov 2017 CONNOT Change of name notice
20 Nov 2017 AP01 Appointment of Mr Ronan Larkin as a director on 20 November 2017
20 Nov 2017 TM01 Termination of appointment of Charles Stewart Haysom as a director on 20 November 2017
20 Nov 2017 TM01 Termination of appointment of Andrew Lawson Roach as a director on 20 November 2017
20 Nov 2017 TM02 Termination of appointment of Angela Wendy Miriam White as a secretary on 20 November 2017
20 Nov 2017 AP03 Appointment of Mark Ellesmere as a secretary on 20 November 2017
20 Nov 2017 AP01 Appointment of Mrs Sara Venning as a director on 20 November 2017