Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-07 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ALAN GEDDIS |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-04 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-04-22 |
update statutory_documents CESSATION OF JOHN WATSON AS A PSC |
2021-04-22 |
update statutory_documents CESSATION OF MARK TAYLOR AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-28 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
2019-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALDWELL CONSULTING GROUP LTD |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2018 |
2018-08-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-07-31 |
update statutory_documents FIRST GAZETTE |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
2018-07-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
216/218 HOLYWOOD ROAD
BELFAST
BT4 1PD
NORTHERN IRELAND |
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 |
2018-02-02 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address 216-218 HOLYWOOD ROAD BELFAST BT4 1PD |
2017-08-07 |
insert address UNIT 6 FOREST GROVE BUSINESS PARK, NEWTOWNBREDA ROAD BELFAST NORTHERN IRELAND BT8 6AW |
2017-08-07 |
update registered_address |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WATSON |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TAYLOR |
2017-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM
216-218 HOLYWOOD ROAD
BELFAST
BT4 1PD |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR MARC GERARD BURNS |
2017-06-16 |
update statutory_documents 03/04/2017 |
2017-05-25 |
update statutory_documents SUB-DIVISION
03/04/17 |
2017-05-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
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 |
2016-12-23 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-05-12 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-04-25 |
update statutory_documents 29/03/16 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 |
2016-01-04 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 216-218 HOLYWOOD ROAD BELFAST NORTHERN IRELAND BT4 1PD |
2015-05-07 |
insert address 216-218 HOLYWOOD ROAD BELFAST BT4 1PD |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-05-07 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-04-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O CUNNINGHAM WILKINSON MAXWELL & CO LTD
30 CASTLEREAGH STREET
BELFAST
BT5 4NH
NORTHERN IRELAND |
2015-04-22 |
update statutory_documents 29/03/15 FULL LIST |
2015-03-07 |
delete address 30 CASTLEREAGH STREET BELFAST BT5 4NH |
2015-03-07 |
insert address 216-218 HOLYWOOD ROAD BELFAST NORTHERN IRELAND BT4 1PD |
2015-03-07 |
update registered_address |
2015-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
30 CASTLEREAGH STREET
BELFAST
BT5 4NH |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 30 CASTLEREAGH STREET BELFAST NORTHERN IRELAND BT5 4NH |
2014-05-07 |
insert address 30 CASTLEREAGH STREET BELFAST BT5 4NH |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-05-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-04-28 |
update statutory_documents 29/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-13 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-29 => 2013-03-29 |
2013-06-25 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-29 |
update statutory_documents 29/03/13 FULL LIST |
2012-12-03 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2012 FROM
CUNNINGHAM WILKINSON & MAXWELL
CHARTERED ACCOUNTANTS
430 UPPER NEWTOWNARDS ROAD
BELFAST
BT4 3GY |
2012-04-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O CUNNINGHAM WILKINSON MAXWELL & CO LTD
430 UPPER NEWTOWNARDS ROAD
BELFAST
BT4 3GY
NORTHERN IRELAND |
2012-04-24 |
update statutory_documents 29/03/12 FULL LIST |
2012-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON / 29/03/2012 |
2011-12-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 29/03/11 FULL LIST |
2011-02-02 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents 29/03/10 FULL LIST |
2010-07-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON / 29/03/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 29/03/2010 |
2010-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK TAYLOR / 29/03/2010 |
2009-11-15 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents 29/03/09 ANNUAL RETURN SHUTTLE |
2009-02-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-01-14 |
update statutory_documents 30/04/08 ANNUAL ACCTS |
2008-10-31 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-04-23 |
update statutory_documents 29/03/08 ANNUAL RETURN SHUTTLE |
2008-02-17 |
update statutory_documents 30/04/07 ANNUAL ACCTS |
2007-04-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-04-18 |
update statutory_documents 29/03/07 ANNUAL RETURN SHUTTLE |
2007-03-05 |
update statutory_documents 30/04/06 ANNUAL ACCTS |
2006-04-14 |
update statutory_documents 29/03/06 ANNUAL RETURN SHUTTLE |
2006-03-08 |
update statutory_documents 30/04/05 ANNUAL ACCTS |
2005-04-15 |
update statutory_documents 29/03/05 ANNUAL RETURN SHUTTLE |
2004-05-05 |
update statutory_documents CHANGE OF ARD |
2004-04-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-03-29 |
update statutory_documents ARTICLES |
2004-03-29 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2004-03-29 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2004-03-29 |
update statutory_documents MEMORANDUM |
2004-03-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |