Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES |
2021-12-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAWFORD DENNISON |
2021-12-21 |
update statutory_documents CESSATION OF AGNES CLARKE AS A PSC |
2021-12-21 |
update statutory_documents CESSATION OF STEVEN JAMES DENNISON AS A PSC |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-06 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES CRAWFORD DENNISON |
2021-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
2017-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNES CLARKE |
2017-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DENNISON |
2017-12-20 |
update statutory_documents CESSATION OF CHARLES CRAWFORD DENNISON AS A PSC |
2017-12-20 |
update statutory_documents CESSATION OF RUTH DENNISON AS A PSC |
2017-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY C.S. SECRETARIAL SERVICES LTD |
2017-09-07 |
delete address 117-118 ENKALON BUSINESS PARK 25 RANDALSTOWN ROAD ANTRIM CO.ANTRIM BT41 4LJ |
2017-09-07 |
insert address 3 WOODGREEN ROAD SHANKBRIDGE BALLYMENA NORTHERN IRELAND BT42 3DR |
2017-09-07 |
update registered_address |
2017-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
117-118 ENKALON BUSINESS PARK 25 RANDALSTOWN ROAD
ANTRIM
CO.ANTRIM
BT41 4LJ |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-08 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-02-08 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-02-08 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-01-21 |
update statutory_documents 11/01/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2015-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PREBBLE |
2015-02-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-02-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-01-14 |
update statutory_documents 11/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-24 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2014-03-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-03-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-02-07 |
update statutory_documents 11/01/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-25 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-23 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-22 |
delete address 745 ANTRIM ROAD TEMPLEPATRICK BALLYCLARE CO ANTRIM BT39 0AP |
2013-06-22 |
insert address 117-118 ENKALON BUSINESS PARK 25 RANDALSTOWN ROAD ANTRIM CO.ANTRIM BT41 4LJ |
2013-06-22 |
update registered_address |
2013-04-11 |
update statutory_documents 11/01/13 FULL LIST |
2013-04-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C.S. SECRETARIAL SERVICES LTD / 25/02/2013 |
2012-10-30 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2012-10-30 |
update statutory_documents ADOPT ARTICLES 18/10/2012 |
2012-09-14 |
update statutory_documents DIRECTOR APPOINTED ANDREW PREBBLE |
2012-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
745 ANTRIM ROAD
TEMPLEPATRICK
BALLYCLARE
CO ANTRIM
BT39 0AP |
2012-05-01 |
update statutory_documents 11/01/10 FULL LIST |
2012-05-01 |
update statutory_documents 11/01/11 FULL LIST |
2012-05-01 |
update statutory_documents 11/01/12 FULL LIST |
2012-02-27 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-09-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-09 |
update statutory_documents FIRST GAZETTE |
2011-05-09 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-08-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-08-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-08-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-03-31 |
update statutory_documents 11/01/06 ANNUAL RETURN SHUTTLE |
2009-03-31 |
update statutory_documents 11/01/07 ANNUAL RETURN SHUTTLE |
2009-03-07 |
update statutory_documents 11/01/09 ANNUAL RETURN SHUTTLE |
2008-08-05 |
update statutory_documents 30/09/07 ANNUAL ACCTS |
2008-02-12 |
update statutory_documents 11/01/08 ANNUAL RETURN SHUTTLE |
2008-02-01 |
update statutory_documents CHANGE OF ARD |
2008-02-01 |
update statutory_documents 31/01/07 ANNUAL ACCTS |
2007-12-19 |
update statutory_documents 31/01/06 ANNUAL ACCTS |
2007-05-17 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-06-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-10-05 |
update statutory_documents CHANGE IN SIT REG ADD |
2005-10-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-10-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-02-15 |
update statutory_documents CERT CHANGE |
2005-02-15 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2005-02-11 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2005-02-11 |
update statutory_documents UPDATED MEM AND ARTS |
2005-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |