Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-08-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-08-07 |
delete address UCS HOUSE 11 THE CUTTS DUNMURRY ANTRIM NORTHERN IRELAND BT17 9HN |
2021-08-07 |
insert address UCS HOUSE 11 THE CUTTS DUNMURRY BELFAST NORTHERN IRELAND BT17 9HN |
2021-08-07 |
update registered_address |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM
UCS HOUSE 11 THE CUTTS
DUNMURRY
ANTRIM
BT17 9HN
NORTHERN IRELAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE O NEILL |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE O NEILL |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2018-12-06 |
delete address 4 GREEN PARK LISBURN BT27 4DW |
2018-12-06 |
insert address UCS HOUSE 11 THE CUTTS DUNMURRY ANTRIM NORTHERN IRELAND BT17 9HN |
2018-12-06 |
update registered_address |
2018-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2018 FROM
4 GREEN PARK LISBURN
BT27 4DW |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-24 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED CLEANING SERVICES |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-05 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-09-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-08-18 |
update statutory_documents 17/06/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
delete address 4 GREEN PARK LISBURN NORTHERN IRELAND BT27 4DW |
2015-08-07 |
insert address 4 GREEN PARK LISBURN BT27 4DW |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-08-07 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-15 |
update statutory_documents 17/06/15 FULL LIST |
2014-12-07 |
update num_mort_charges 5 => 6 |
2014-12-07 |
update num_mort_outstanding 2 => 3 |
2014-11-28 |
update statutory_documents THE TERMS OF A GUARANTEE AND DEBENTURE BE APPROVED AND THE COMPANY BE AUTHORISED TO ENTER INTO THE SAME 27/10/2014 |
2014-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE O NEILL |
2014-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE O NEILL |
2014-11-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERALDINE O NEILL |
2014-11-26 |
update statutory_documents DIRECTOR APPOINTED MISS ANNE-MARIE O NEILL |
2014-11-26 |
update statutory_documents DIRECTOR APPOINTED MR COLIN O NEILL |
2014-11-26 |
update statutory_documents SECRETARY APPOINTED MISS ANNE-MARIE O NEILL |
2014-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0145920006 |
2014-08-07 |
delete address 527 ANTRIM ROAD BELFAST NORTHERN IRELAND BT15 3BS |
2014-08-07 |
insert address 4 GREEN PARK LISBURN NORTHERN IRELAND BT27 4DW |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-08-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
527 ANTRIM ROAD
BELFAST
BT15 3BS |
2014-07-25 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-16 |
update statutory_documents 17/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-08-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-07-16 |
update statutory_documents 17/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7470 - Other cleaning activities |
2013-06-21 |
insert sic_code 81210 - General cleaning of buildings |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2012-06-26 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents 17/06/12 FULL LIST |
2011-08-11 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 17/06/11 FULL LIST |
2011-06-06 |
update statutory_documents PREVEXT FROM 31/12/2010 TO 30/04/2011 |
2010-10-05 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE O NEILL |
2010-10-05 |
update statutory_documents DIRECTOR APPOINTED MRS GERALDINE O NEILL |
2010-10-05 |
update statutory_documents SECRETARY APPOINTED MRS GERALDINE O NEILL |
2010-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA MCSHANE |
2010-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRETA MCSHANE |
2010-07-23 |
update statutory_documents 17/06/10 FULL LIST |
2010-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE MCSHANE / 17/06/2010 |
2010-05-26 |
update statutory_documents 17/06/06 FULL LIST |
2010-05-26 |
update statutory_documents 17/06/07 FULL LIST |
2010-05-26 |
update statutory_documents 17/06/08 FULL LIST |
2010-05-26 |
update statutory_documents 17/06/09 FULL LIST |
2010-05-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-05-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents FIRST GAZETTE |
2010-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM
5 COLLEGE COURT
BELFAST
BT1 6BS |
2009-03-25 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2008-03-18 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2007-03-08 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2006-04-03 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2005-06-28 |
update statutory_documents 17/06/05 ANNUAL RETURN SHUTTLE |
2005-03-02 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2004-07-22 |
update statutory_documents 17/06/04 ANNUAL RETURN SHUTTLE |
2004-02-17 |
update statutory_documents 31/12/03 ANNUAL ACCTS |
2003-06-19 |
update statutory_documents 17/06/03 ANNUAL RETURN SHUTTLE |
2003-05-13 |
update statutory_documents MORTGAGE SATISFACTION |
2003-05-13 |
update statutory_documents MORTGAGE SATISFACTION |
2003-05-13 |
update statutory_documents MORTGAGE SATISFACTION |
2003-04-02 |
update statutory_documents 31/12/02 ANNUAL ACCTS |
2002-06-26 |
update statutory_documents 31/12/01 ANNUAL ACCTS |
2002-06-17 |
update statutory_documents 17/06/02 ANNUAL RETURN SHUTTLE |
2001-06-29 |
update statutory_documents 17/06/01 ANNUAL RETURN SHUTTLE |
2001-04-27 |
update statutory_documents 31/12/00 ANNUAL ACCTS |
2000-09-25 |
update statutory_documents 31/12/99 ANNUAL ACCTS |
2000-07-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-07-27 |
update statutory_documents 17/06/00 ANNUAL RETURN SHUTTLE |
2000-06-08 |
update statutory_documents PARS RE MORTAGE |
2000-06-02 |
update statutory_documents PARS RE MORTAGE |
1999-06-30 |
update statutory_documents 17/06/99 ANNUAL RETURN SHUTTLE |
1999-06-03 |
update statutory_documents 31/12/98 ANNUAL ACCTS |
1998-08-11 |
update statutory_documents 31/12/97 ANNUAL ACCTS |
1998-07-30 |
update statutory_documents 17/06/98 ANNUAL RETURN SHUTTLE |
1997-07-25 |
update statutory_documents 17/06/97 ANNUAL RETURN SHUTTLE |
1997-05-16 |
update statutory_documents 31/12/96 ANNUAL ACCTS |
1996-06-21 |
update statutory_documents 17/06/96 ANNUAL RETURN SHUTTLE |
1996-06-11 |
update statutory_documents 31/12/95 ANNUAL ACCTS |
1995-09-20 |
update statutory_documents 31/12/94 ANNUAL ACCTS |
1995-07-06 |
update statutory_documents 21/06/95 ANNUAL RETURN SHUTTLE |
1994-06-24 |
update statutory_documents 21/06/94 ANNUAL RETURN SHUTTLE |
1994-04-19 |
update statutory_documents 31/12/93 ANNUAL ACCTS |
1993-08-06 |
update statutory_documents 26/06/93 ANNUAL RETURN SHUTTLE |
1993-05-06 |
update statutory_documents 31/12/92 ANNUAL ACCTS |
1992-10-15 |
update statutory_documents 31/12/91 ANNUAL ACCTS |
1992-08-11 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-08-11 |
update statutory_documents 26/06/92 ANNUAL RETURN FORM |
1992-06-24 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-07-05 |
update statutory_documents 26/06/91 ANNUAL RETURN |
1991-07-02 |
update statutory_documents 31/12/90 ANNUAL ACCTS |
1990-09-14 |
update statutory_documents 13/08/90 ANNUAL RETURN |
1990-09-11 |
update statutory_documents 31/12/89 ANNUAL ACCTS |
1989-07-28 |
update statutory_documents PARS RE MORTAGE |
1989-06-13 |
update statutory_documents 13/05/89 ANNUAL RETURN |
1989-06-12 |
update statutory_documents 31/12/88 ANNUAL ACCTS |
1989-06-10 |
update statutory_documents UPDATED MEM AND ARTS |
1989-05-22 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1989-05-22 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1989-04-06 |
update statutory_documents NOT OF INCR IN NOM CAP |
1989-02-20 |
update statutory_documents 15/12/87 ANNUAL RETURN |
1988-09-01 |
update statutory_documents 04/07/88 ANNUAL RETURN |
1988-07-09 |
update statutory_documents 31/12/87 ANNUAL ACCTS |
1987-11-04 |
update statutory_documents 31/12/86 ANNUAL ACCTS |
1987-01-14 |
update statutory_documents 31/12/86 ANNUAL RETURN |
1986-10-31 |
update statutory_documents 31/12/85 ANNUAL ACCTS |
1986-08-06 |
update statutory_documents PARS RE MORTAGE |
1986-08-06 |
update statutory_documents PARS RE MORTAGE |
1986-08-01 |
update statutory_documents ALLOTMENT (CASH) |
1986-07-29 |
update statutory_documents NOT OF INCR IN NOM CAP |
1986-07-29 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1986-03-13 |
update statutory_documents 31/12/85 ANNUAL RETURN |
1985-11-06 |
update statutory_documents 31/12/84 ANNUAL ACCTS |
1985-03-10 |
update statutory_documents 31/12/84 ANNUAL RETURN |
1984-11-16 |
update statutory_documents 31/12/83 ANNUAL ACCTS |
1984-11-13 |
update statutory_documents CHANGE IN SIT REG OFFICE |
1984-07-18 |
update statutory_documents 31/12/83 ANNUAL RETURN |
1983-12-21 |
update statutory_documents PARTICULARS RE DIRECTORS |
1983-08-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1983-01-04 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1982-09-09 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1982-06-24 |
update statutory_documents NOTICE OF ARD |
1981-05-29 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1981-05-18 |
update statutory_documents SITUATION OF REG OFFICE |
1980-11-27 |
update statutory_documents PARS RE DIRS/SIT REG OFFI |
1980-11-04 |
update statutory_documents ARTICLES |
1980-11-04 |
update statutory_documents DECL ON COMPL ON INCORP |
1980-11-04 |
update statutory_documents PARS RE DIRS/SIT REG OFFI |
1980-11-04 |
update statutory_documents MEMORANDUM |
1980-11-04 |
update statutory_documents STATEMENT OF NOMINAL CAP |