Date | Description |
2024-03-12 |
delete source_ip 87.117.252.171 |
2024-03-12 |
insert source_ip 185.211.23.187 |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-17 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-03-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES |
2021-11-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILSON LAUDER |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-27 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-17 |
delete address 24 Barbour Gardens, Dunmurry
Belfast, Co. Antrim
BT17 9AB
Northern Ireland |
2021-04-17 |
delete fax 028 9062 3989 |
2021-04-17 |
delete phone 028 9062 3989 |
2021-04-17 |
insert phone +44 (0) 28 9030 1308 |
2020-12-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-23 |
update statutory_documents ADOPT ARTICLES 23/11/2020 |
2020-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
2020-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DARIN MILLIGAN / 06/04/2018 |
2020-12-18 |
update statutory_documents CESSATION OF FRANCES LOREEN MILLIGAN AS A PSC |
2020-12-18 |
update statutory_documents 23/11/20 STATEMENT OF CAPITAL GBP 200 |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-30 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-13 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2019-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MILLIGAN |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-06 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
2018-03-27 |
update statutory_documents CESSATION OF AARON WILMONT AS A PSC |
2017-12-18 |
delete general_emails in..@steelstructureni.com |
2017-12-18 |
delete email in..@steelstructureni.com |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-13 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-22 |
update statutory_documents 20/02/16 FULL LIST |
2016-01-06 |
insert general_emails in..@steelstructureni.com |
2016-01-06 |
delete contact_pages_linkeddomain google.co.uk |
2016-01-06 |
delete index_pages_linkeddomain google.co.uk |
2016-01-06 |
delete projects_pages_linkeddomain google.co.uk |
2016-01-06 |
delete source_ip 88.208.252.210 |
2016-01-06 |
insert email in..@steelstructureni.com |
2016-01-06 |
insert index_pages_linkeddomain tekla.com |
2016-01-06 |
insert source_ip 87.117.252.171 |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-31 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-04-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-03-19 |
update statutory_documents 20/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-30 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-04 |
update statutory_documents 20/02/14 FULL LIST |
2013-11-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2013-11-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2013-11-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
2013-11-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2013-11-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-31 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-04-27 |
delete source_ip 213.171.219.234 |
2013-04-27 |
insert source_ip 88.208.252.210 |
2013-04-08 |
update statutory_documents 20/02/13 FULL LIST |
2012-09-04 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-02-23 |
update statutory_documents 20/02/12 FULL LIST |
2011-09-02 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-06-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-06-17 |
update statutory_documents FIRST GAZETTE |
2011-06-13 |
update statutory_documents 20/02/11 FULL LIST |
2010-08-26 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-05-21 |
update statutory_documents 20/02/10 FULL LIST |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON WILMONT / 20/02/2010 |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARIN MILLIGAN / 20/02/2010 |
2010-01-27 |
update statutory_documents 20/02/09 FULL LIST |
2009-09-27 |
update statutory_documents 30/11/08 ANNUAL ACCTS |
2008-07-16 |
update statutory_documents 30/11/07 ANNUAL ACCTS |
2008-05-07 |
update statutory_documents 20/02/08 ANNUAL RETURN SHUTTLE |
2007-10-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-10-02 |
update statutory_documents 30/11/06 ANNUAL ACCTS |
2006-09-27 |
update statutory_documents 30/11/05 ANNUAL ACCTS |
2006-04-24 |
update statutory_documents 20/02/06 ANNUAL RETURN SHUTTLE |
2006-01-20 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-10-16 |
update statutory_documents 30/11/04 ANNUAL ACCTS |
2005-03-19 |
update statutory_documents 20/02/05 ANNUAL RETURN SHUTTLE |
2004-09-29 |
update statutory_documents 30/11/03 ANNUAL ACCTS |
2004-06-12 |
update statutory_documents 20/02/04 ANNUAL RETURN SHUTTLE |
2004-04-07 |
update statutory_documents PARS RE MORTAGE |
2003-07-03 |
update statutory_documents 30/11/02 ANNUAL ACCTS |
2003-04-04 |
update statutory_documents 20/02/03 ANNUAL RETURN SHUTTLE |
2002-09-17 |
update statutory_documents 30/11/01 ANNUAL ACCTS |
2002-04-22 |
update statutory_documents 20/02/02 ANNUAL RETURN SHUTTLE |
2002-02-22 |
update statutory_documents PARS RE MORTAGE |
2002-02-22 |
update statutory_documents PARS RE MORTAGE |
2001-12-17 |
update statutory_documents CHANGE OF ARD |
2001-12-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2001-12-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2001-12-17 |
update statutory_documents 20/02/01 ANNUAL RETURN SHUTTLE |
2001-12-17 |
update statutory_documents 30/11/00 ANNUAL ACCTS |
2001-12-03 |
update statutory_documents PARS RE MORTAGE |
2001-12-03 |
update statutory_documents PARS RE MORTAGE |
2000-03-30 |
update statutory_documents 28/02/00 ANNUAL ACCTS |
2000-03-14 |
update statutory_documents 20/02/00 ANNUAL RETURN SHUTTLE |
1999-05-27 |
update statutory_documents 28/02/99 ANNUAL ACCTS |
1999-03-06 |
update statutory_documents 20/02/99 ANNUAL RETURN SHUTTLE |
1998-06-01 |
update statutory_documents 28/02/98 ANNUAL ACCTS |
1998-02-19 |
update statutory_documents 20/02/98 ANNUAL RETURN SHUTTLE |
1998-02-07 |
update statutory_documents 28/02/97 ANNUAL ACCTS |
1997-02-16 |
update statutory_documents 20/02/97 ANNUAL RETURN SHUTTLE |
1996-12-23 |
update statutory_documents 28/02/96 ANNUAL ACCTS |
1996-02-26 |
update statutory_documents 20/02/96 ANNUAL RETURN SHUTTLE |
1995-02-24 |
update statutory_documents CHANGE OF DIRS/SEC |
1995-02-20 |
update statutory_documents ARTICLES |
1995-02-20 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
1995-02-20 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1995-02-20 |
update statutory_documents MEMORANDUM |
1995-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |