DUNEDIN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/03/249 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Previous accounting period shortened from 2021-09-29 to 2020-12-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-09-29

View Document

21/07/2121 July 2021 Termination of appointment of Leigh Vincent Baldwin as a director on 2021-07-19

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

14/02/2014 February 2020 CESSATION OF GARY DEVLIN AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF SHARON MCDOWALL AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF SEAN DEVLIN AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF RORY MCDOWALL AS A PSC

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MCDOWALL

View Document

30/01/1830 January 2018 CESSATION OF SHARON MCDOWALL AS A PSC

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

08/06/178 June 2017 AMENDING 296 APPOINTMENT OF DIRECTOR SHARON MCDOWALL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 22 MALLUSK ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 4PP

View Document

27/03/1727 March 2017 SUB-DIVISION 13/12/16

View Document

13/03/1713 March 2017 SUB-DIVISION OF SHARES 13/12/2016

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/03/15

View Document

17/11/1617 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/03/16

View Document

26/10/1626 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDOWALL / 01/04/2016

View Document

21/04/1621 April 2016 27/03/16 STATEMENT OF CAPITAL GBP 100.00

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MCDOWALL / 01/04/2016

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0721700001

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT CO DERRY BT45 6ED

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDOWALL / 20/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MCDOWALL / 20/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MCDOWALL / 20/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEVLIN / 20/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DEVLIN / 20/06/2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 2 DRUMLAMPH ROAD BELLAGHY MAGHERAFELT CO DERRY BT45 8LU

View Document

16/06/1416 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR RORY MCDOWALL

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR SEAN DEVLIN

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR JOHN MCDOWALL

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR GARY DEVLIN

View Document

13/06/1313 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MCDOWALL / 19/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 27/03/11 NO CHANGES

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 2 BAWNMORE BELLAGHY MAGHERAFELT BT45 8LX

View Document

16/06/1016 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

30/04/0930 April 2009 CHANGE OF DIRS/SEC

View Document

29/04/0929 April 2009 CHANGE OF DIRS/SEC

View Document

27/03/0927 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company