AD01 |
Registered office address changed from 153 Brackaville Road Coalisland Co Tyrone BT71 4NL to C/O Scc Chartered Accountants Limited 17 College Street Armagh BT61 9BT on 2023-11-15
filed on: 15th, November 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-23
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 6th, September 2022
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 2nd, September 2021
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-23
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2019-06-30
filed on: 4th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-23
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 7th, August 2020
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge NI6200180003, created on 2019-09-20
filed on: 23rd, September 2019
|
mortgage |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-23
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge NI6200180001 in full
filed on: 2nd, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6200180002, created on 2019-07-31
filed on: 2nd, August 2019
|
mortgage |
Free Download
(50 pages)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-06-30
filed on: 19th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-23
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, June 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-23
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 24th, May 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016-08-23
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, August 2016
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-17
filed on: 17th, August 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-08-23 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-16: 30.00 GBP
|
capital |
|
CERTNM |
Company name changed saturn electrical distribution LIMITEDcertificate issued on 16/06/15
filed on: 16th, June 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 16th, June 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, May 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 53a Tullydraw Road Dungannon Co. Tyrone BT70 3LX to 153 Brackaville Road Coalisland Co Tyrone BT71 4NL on 2015-05-07
filed on: 7th, May 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-23 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 30.00 GBP
|
capital |
|
MR01 |
Registration of charge NI6200180001, created on 2014-10-09
filed on: 14th, October 2014
|
mortgage |
Free Download
(46 pages)
|
AA01 |
Current accounting period extended from 2014-08-31 to 2014-12-31
filed on: 10th, October 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, September 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 23rd, August 2013
|
incorporation |
|