Date | Description |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2023-05-31 => 2025-02-28 |
2024-02-29 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2024-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BOGAN |
2023-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES |
2023-10-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-06-01 |
delete person Stuart Mackenzie |
2022-06-01 |
update person_title Barry Crozier: MEP Director; MEP Commercial Director; Chartered Building Services Engineer => MEP Director; Chartered Building Services Engineer |
2022-05-31 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MACKENZIE |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-30 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-11 |
insert career_pages_linkeddomain health-ni.gov.uk |
2020-04-11 |
insert career_pages_linkeddomain hscni.net |
2020-04-11 |
insert career_pages_linkeddomain nhs.uk |
2020-04-11 |
insert career_pages_linkeddomain www.gov.uk |
2020-04-11 |
update person_description Stuart Mackenzie => Stuart Mackenzie |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-31 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KINGSMORE |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-05-20 |
delete source_ip 80.76.204.42 |
2019-05-20 |
insert source_ip 217.160.0.166 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-04-10 |
update statutory_documents SOLVENCY STATEMENT DATED 09/03/17 |
2018-04-10 |
update statutory_documents REDUCE ISSUED CAPITAL 09/03/2017 |
2018-04-10 |
update statutory_documents 10/04/18 STATEMENT OF CAPITAL GBP 114378 |
2018-04-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-04-09 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-13 |
update statutory_documents DIRECTOR APPOINTED MR BARRY CROZIER |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-17 |
delete source_ip 80.76.204.36 |
2016-03-17 |
insert source_ip 80.76.204.42 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-23 |
update statutory_documents 30/11/15 FULL LIST |
2015-10-07 |
update num_mort_charges 0 => 1 |
2015-10-07 |
update num_mort_outstanding 0 => 1 |
2015-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0420550001 |
2015-07-30 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES BOGAN |
2015-07-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES TURKINGTON |
2015-07-30 |
update statutory_documents DIRECTOR APPOINTED MR STUART RICHARD ROBERT MACKENZIE |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-23 |
update statutory_documents 30/11/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-24 |
update statutory_documents 30/11/13 FULL LIST |
2013-09-16 |
delete person Jim McClean |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
insert sic_code 74902 - Quantity surveying activities |
2013-06-24 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-03-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-02-20 |
delete address 5000 fade true 38 bottom 0 Concourse Building
Concourse Building |
2013-01-30 |
update website_status OK |
2013-01-30 |
delete person James Farrell |
2013-01-30 |
insert person Martin Bogan |
2013-01-30 |
insert person Stuart MacKenzie |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-27 |
update statutory_documents 30/11/12 FULL LIST |
2012-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FARRELL |
2012-03-01 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 30/11/11 FULL LIST |
2011-05-03 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 30/11/10 FULL LIST |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DECLAN FARRELL / 30/11/2010 |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH KINGSMORE / 30/11/2010 |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CARSON / 11/01/2011 |
2010-10-22 |
update statutory_documents 30/11/09 FULL LIST |
2010-10-19 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2010-01-27 |
update statutory_documents 30/11/05 NO CHANGES |
2010-01-27 |
update statutory_documents 30/11/06 NO CHANGES |
2010-01-27 |
update statutory_documents 30/11/07 NO CHANGES |
2010-01-27 |
update statutory_documents 30/11/08 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH KINGSMORE*************** / 01/11/2008 |
2010-01-26 |
update statutory_documents 30/11/04 NO CHANGES |
2009-10-21 |
update statutory_documents ORDER OF COURT - RESTORE AND WIND UP |
2008-06-27 |
update statutory_documents 31/05/07 ANNUAL ACCTS |
2007-07-02 |
update statutory_documents 31/05/06 ANNUAL ACCTS |
2007-03-30 |
update statutory_documents 31/05/05 ANNUAL ACCTS |
2006-06-21 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
2006-06-21 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
2006-06-21 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
2006-04-20 |
update statutory_documents 31/05/04 ANNUAL ACCTS |
2004-06-01 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
2004-05-13 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2004-05-12 |
update statutory_documents 30/11/03 ANNUAL RETURN SHUTTLE |
2004-04-07 |
update statutory_documents 31/05/03 ANNUAL ACCTS |
2003-03-12 |
update statutory_documents 30/11/02 ANNUAL RETURN SHUTTLE |
2002-07-27 |
update statutory_documents CHANGE OF ARD |
2002-06-12 |
update statutory_documents NOT OF INCR IN NOM CAP |
2002-06-12 |
update statutory_documents CHANGE IN SIT REG ADD |
2002-06-12 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2002-06-12 |
update statutory_documents UPDATED MEM AND ARTS |
2002-06-11 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2002-06-11 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2002-06-11 |
update statutory_documents UPDATED MEM AND ARTS |
2002-06-05 |
update statutory_documents APPLICN TO GO LIMITED |
2001-12-20 |
update statutory_documents CHANGE OF DIRS/SEC |
2001-11-30 |
update statutory_documents ARTICLES |
2001-11-30 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2001-11-30 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2001-11-30 |
update statutory_documents MEMORANDUM |