Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM WHITESIDE / 06/10/2022 |
2023-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 06/10/2022 |
2023-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 06/10/2022 |
2023-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM WHITESIDE |
2023-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 06/10/2022 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-18 |
delete otherexecutives Bill McNeice |
2023-03-18 |
insert otherexecutives Ian Whiteside |
2023-03-18 |
update person_description Bill McNeice => Bill McNeice |
2023-03-18 |
update person_title Bill McNeice: Chartered Financial Planner; Director => Compliance and Business Consultant |
2023-03-18 |
update person_title Ian Whiteside: Senior Financial Planner; Manager => Manager; Director |
2023-02-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES |
2022-10-24 |
update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM WHITESIDE |
2022-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCNEICE |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES |
2022-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
2021-01-14 |
update person_description Michael Kennedy => Michael Kennedy |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
2019-06-22 |
delete source_ip 91.192.194.100 |
2019-06-22 |
insert source_ip 91.192.194.182 |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
2018-08-14 |
delete general_emails in..@pfni.co.uk |
2018-08-14 |
delete email in..@pfni.co.uk |
2018-07-07 |
delete address 44 DONAGHADEE ROAD BANGOR BT20 5RU |
2018-07-07 |
insert address 36 LANGLEY HALL NEWTOWNABBEY NORTHERN IRELAND BT37 0FB |
2018-07-07 |
update registered_address |
2018-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2018 FROM
44 DONAGHADEE ROAD
BANGOR
BT20 5RU |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-02-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-09-13 |
insert general_emails in..@pfni.co.uk |
2016-09-13 |
delete index_pages_linkeddomain elegantthemes.com |
2016-09-13 |
delete index_pages_linkeddomain ft.com |
2016-09-13 |
delete index_pages_linkeddomain wordpress.org |
2016-09-13 |
delete index_pages_linkeddomain www.gov.uk |
2016-09-13 |
insert email in..@pfni.co.uk |
2016-09-13 |
insert index_pages_linkeddomain ardnet.co.uk |
2016-09-13 |
update founded_year 2012 => null |
2016-05-12 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-08 |
insert index_pages_linkeddomain ec.europa.eu |
2016-04-08 |
insert portfolio_pages_linkeddomain ec.europa.eu |
2016-04-08 |
insert service_pages_linkeddomain ec.europa.eu |
2016-03-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-02-09 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
2016-02-09 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
2016-01-19 |
update statutory_documents 16/12/15 FULL LIST |
2015-08-27 |
delete index_pages_linkeddomain pensioncashrelease.com |
2015-08-27 |
delete portfolio_pages_linkeddomain pensioncashrelease.com |
2015-08-27 |
delete service_pages_linkeddomain pensioncashrelease.com |
2015-06-23 |
insert general_emails in..@fpni.co.uk |
2015-06-23 |
delete address 12 Brunswick Ave. Bangor. BT20 3DP |
2015-06-23 |
insert email in..@fpni.co.uk |
2015-06-23 |
insert index_pages_linkeddomain elegantthemes.com |
2015-06-23 |
insert index_pages_linkeddomain ft.com |
2015-06-23 |
insert index_pages_linkeddomain pensioncashrelease.com |
2015-06-23 |
insert index_pages_linkeddomain wordpress.org |
2015-06-23 |
insert index_pages_linkeddomain www.gov.uk |
2015-06-23 |
update founded_year null => 2012 |
2015-06-23 |
update primary_contact 12 Brunswick Ave. Bangor. BT20 3DP => null |
2015-06-23 |
update robots_txt_status www.financialadvisernorthernireland.com: 404 => 200 |
2015-04-26 |
delete registration_number 510798 |
2015-04-26 |
insert address 36 Langley Hall,
Newtownabbey,
BT37 0FB |
2015-04-26 |
insert registration_number 517098 |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
2015-02-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
2015-01-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-12 |
update statutory_documents 16/12/14 FULL LIST |
2014-09-28 |
insert personal_emails ia..@fpni.co.uk |
2014-09-28 |
delete phone 02891 454616 |
2014-09-28 |
insert email ia..@fpni.co.uk |
2014-09-28 |
insert phone 028 9261 0536 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 44 DONAGHADEE ROAD BANGOR UNITED KINGDOM BT20 5RU |
2014-02-07 |
insert address 44 DONAGHADEE ROAD BANGOR BT20 5RU |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-16 => 2013-12-16 |
2014-02-07 |
update returns_next_due_date 2014-01-13 => 2015-01-13 |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHYLLIS MCNEICE |
2014-01-09 |
update statutory_documents 16/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-16 => 2012-12-16 |
2013-06-24 |
update returns_next_due_date 2013-01-13 => 2014-01-13 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-18 |
update website_status OK => DNSError |
2013-01-10 |
update statutory_documents 16/12/12 FULL LIST |
2012-12-18 |
update person_description Ian Whiteside |
2012-08-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-13 |
update statutory_documents 16/12/11 FULL LIST |
2011-09-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEREIRA |
2011-01-13 |
update statutory_documents 16/12/10 FULL LIST |
2010-09-24 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 340 |
2010-09-24 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 340 |
2010-01-30 |
update statutory_documents DIRECTOR APPOINTED ANTHONY ALFRED PEREIRA |
2010-01-30 |
update statutory_documents DIRECTOR APPOINTED MICHAEL KENNEDY |
2010-01-30 |
update statutory_documents 07/01/10 STATEMENT OF CAPITAL GBP 100 |
2009-12-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |