CINE ELECTRIC (NORTHERN IRELAND) LIMITED - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-29 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-31 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-18 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-12-07 delete address THE OFFICES OF HOLDFAST 138 UNIVERSITY STREET BELFAST NORTHERN IRELAND BT7 1HJ
2019-12-07 insert address 6B UPPER WATER STREET NEWRY CO DOWN BT34 1DJ
2019-12-07 update registered_address
2019-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM THE OFFICES OF HOLDFAST 138 UNIVERSITY STREET BELFAST BT7 1HJ NORTHERN IRELAND
2019-06-15 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-15 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE O'TOOLE
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-13 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MILLICENT BLANEY
2018-05-21 update statutory_documents TERMINATE SEC APPOINTMENT
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-04-26 delete address UNIT 5 LOUGHSIDE INDUSTRIAL PARK DARGAN CRESCENT BELFAST NORTHERN IRELAND BT3 9JA
2017-04-26 insert address THE OFFICES OF HOLDFAST 138 UNIVERSITY STREET BELFAST NORTHERN IRELAND BT7 1HJ
2017-04-26 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-26 update registered_address
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2017 FROM UNIT 5 LOUGHSIDE INDUSTRIAL PARK DARGAN CRESCENT BELFAST BT3 9JA NORTHERN IRELAND
2017-02-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address AT THE OFFICES OF HOLDFAST LIMITED 138 UNIVERSITY STREET BELFAST BT7 1HJ
2016-07-07 insert address UNIT 5 LOUGHSIDE INDUSTRIAL PARK DARGAN CRESCENT BELFAST NORTHERN IRELAND BT3 9JA
2016-07-07 update registered_address
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM AT THE OFFICES OF HOLDFAST LIMITED 138 UNIVERSITY STREET BELFAST BT7 1HJ
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-03 update statutory_documents 25/02/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-25 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-05-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-16 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2015-03-09 update statutory_documents 25/02/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-12 update statutory_documents 25/02/14 FULL LIST
2014-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE O'TOOLE / 19/12/2009
2014-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'TOOLE / 19/12/2009
2014-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MILLICENT BLANEY / 30/12/2009
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-25
2013-03-13 update statutory_documents 25/02/13 FULL LIST
2013-02-06 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-03-09 update statutory_documents 28/02/12 FULL LIST
2012-01-26 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-08-10 update statutory_documents 18/06/11 FULL LIST
2011-05-10 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 18/06/10 FULL LIST
2010-06-08 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents 18/06/09 ANNUAL RETURN SHUTTLE
2009-02-27 update statutory_documents 31/08/08 ANNUAL ACCTS
2008-07-03 update statutory_documents 18/06/08
2008-07-03 update statutory_documents 31/08/07 ANNUAL ACCTS
2007-06-20 update statutory_documents 18/06/07 ANNUAL RETURN SHUTTLE
2007-06-13 update statutory_documents 31/08/06 ANNUAL ACCTS
2006-07-28 update statutory_documents 18/06/06 ANNUAL RETURN SHUTTLE
2006-06-14 update statutory_documents 31/08/05 ANNUAL ACCTS
2005-07-02 update statutory_documents 18/06/05 ANNUAL RETURN SHUTTLE
2005-03-23 update statutory_documents 31/08/04 ANNUAL ACCTS
2004-08-12 update statutory_documents 18/06/04 ANNUAL RETURN SHUTTLE
2004-05-12 update statutory_documents 31/08/03 ANNUAL ACCTS
2003-06-23 update statutory_documents 18/06/03 ANNUAL RETURN SHUTTLE
2003-04-11 update statutory_documents 31/08/02 ANNUAL ACCTS
2002-09-19 update statutory_documents CHANGE OF ARD
2002-07-27 update statutory_documents 18/06/02 ANNUAL RETURN SHUTTLE
2001-06-28 update statutory_documents CHANGE OF DIRS/SEC
2001-06-18 update statutory_documents ARTICLES
2001-06-18 update statutory_documents PARS RE DIRS/SIT REG OFF
2001-06-18 update statutory_documents DECLN COMPLNCE REG NEW CO
2001-06-18 update statutory_documents MEMORANDUM