AP01 |
New director appointment on 2023/09/01.
filed on: 5th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 21st, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/31
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 30th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/31
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/01. New Address: 60 Ballyrogan Road Newtownards BT23 4st. Previous address: 99 Belfast Road Newtownards BT23 4TS Northern Ireland
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dents out (NI) LTDcertificate issued on 18/02/22
filed on: 18th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/31
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/31
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/31
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, June 2019
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 18th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/31
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2017/11/30 to 2018/03/31
filed on: 22nd, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/20
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/06/06. New Address: 99 Belfast Road Newtownards BT23 4TS. Previous address: C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 11th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/20
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 4th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/20 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, July 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/03/13. New Address: C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS. Previous address: C/O Harbinson Mulholland Ibm House 4 Bruce Street Belfast BT2 7JD
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/20 with full list of members
filed on: 10th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 9th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/09/20 with full list of members
filed on: 8th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/08
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 1st, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/09/20 with full list of members
filed on: 5th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 28th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/09/20 with full list of members
filed on: 19th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 14th, June 2011
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2010/09/20 director's details were changed
filed on: 2nd, December 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010/09/20 secretary's details were changed
filed on: 2nd, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/20 with full list of members
filed on: 2nd, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 28th, May 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2009/09/20 with full list of members
filed on: 20th, October 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/11/08 annual accts
filed on: 16th, July 2009
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
20/09/08 annual return shuttle
filed on: 20th, October 2008
|
annual return |
Free Download
(4 pages)
|
AC(NI) |
30/11/07 annual accts
filed on: 4th, June 2008
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
20/09/07 annual return shuttle
filed on: 3rd, October 2007
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/11/06 annual accts
filed on: 6th, September 2007
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
20/09/06 annual return shuttle
filed on: 4th, October 2006
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/11/05 annual accts
filed on: 27th, April 2006
|
accounts |
Free Download
(7 pages)
|
233(NI) |
Change of ARD
filed on: 27th, November 2005
|
accounts |
Free Download
(1 page)
|
371S(NI) |
20/09/05 annual return shuttle
filed on: 29th, September 2005
|
annual return |
Free Download
(9 pages)
|
296(NI) |
On 2004/09/24 Change of dirs/sec
filed on: 24th, September 2004
|
officers |
|
ARTS(NI) |
Articles
filed on: 20th, September 2004
|
incorporation |
|
G23(NI) |
Decln complnce reg new co
filed on: 20th, September 2004
|
other |
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 20th, September 2004
|
other |
|
MEM(NI) |
Memorandum
filed on: 20th, September 2004
|
incorporation |
Free Download
(13 pages)
|