SONI LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

02/06/252 June 2025 NewAppointment of Mr Alastair Ditty as a secretary on 2025-06-01

View Document

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

14/03/2414 March 2024 Termination of appointment of Goodbody Northern Ireland Secretarial Limited as a secretary on 2024-03-01

View Document

25/01/2425 January 2024 Second filing for the appointment of Goodbody Northern Ireland Secretarial Limited as a secretary

View Document

11/01/2411 January 2024 Second filing for the termination of Martin Corrigan as a secretary

View Document

08/12/238 December 2023 Second filing for the appointment of Peter Ewing as a director

View Document

08/12/238 December 2023 Second filing for the appointment of Dr Peter Mcnaney Cbe as a director

View Document

08/12/238 December 2023 Second filing for the appointment of Charles Villar as a director

View Document

08/12/238 December 2023 Second filing for the appointment of Angela Love as a director

View Document

10/10/2310 October 2023 Appointment of Angela Love as a director on 2023-09-29

View Document

10/10/2310 October 2023 Termination of appointment of Martin Corrigan as a secretary on 2023-09-29

View Document

10/10/2310 October 2023 Appointment of Charles Villar as a director on 2023-09-29

View Document

10/10/2310 October 2023 Appointment of Dr Peter Mcnaney Cbe as a director on 2023-09-29

View Document

10/10/2310 October 2023 Appointment of Goodbody Northern Ireland Secretarial Limited as a secretary on 2023-09-29

View Document

10/10/2310 October 2023 Appointment of Peter Ewing as a director on 2023-09-29

View Document

01/08/231 August 2023 Termination of appointment of Tom Coughlan as a director on 2023-07-18

View Document

21/07/2321 July 2023 Termination of appointment of Theresa Donaldson as a director on 2023-07-10

View Document

14/06/2314 June 2023 Full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/01/2228 January 2022 Appointment of Mr Michael Behan as a director on 2022-01-21

View Document

27/01/2227 January 2022 Termination of appointment of Aidan Skelly as a director on 2021-12-31

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS JO ASTON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FULLERTON

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY TOM FINN

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0387150001

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0387150003

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0387150002

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY STEEN

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR AIDAN SKELLY

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MRS ROSEMARY STEEN

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN TOALE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MS SIOBHAN TOALE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN SKELLY

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIRGRID UK HOLDINGS LIMITED

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES FULLERTON

View Document

22/02/1722 February 2017 SECRETARY APPOINTED MR TOM FINN

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY NIAMH CAHILL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR FINTAN SLYE

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0387150001

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/06/167 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR JOHN FITZGERALD

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOKE

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/06/1512 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ANDREW COOKE

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK WALSH

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE GREER

View Document

01/11/121 November 2012 SECRETARY APPOINTED NIAMH CAHILL

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DERMOT BYRNE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR MICHAEL KELLY

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN CHARLES SLYE / 01/10/2012

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR FINTAN CHARLES SLYE

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MCCORMICK / 24/01/2011

View Document

07/06/107 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN SKELLY / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT BYRNE / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MCCORMICK / 12/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH GREER / 11/05/2010

View Document

08/05/108 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/12/0929 December 2009 RESIGNATION OF AUDITOR

View Document

02/09/092 September 2009 SPECIAL/EXTRA RESOLUTION

View Document

03/07/093 July 2009 02/06/09 ANNUAL RETURN SHUTTLE

View Document

08/05/098 May 2009 30/09/08 ANNUAL ACCTS

View Document

08/05/098 May 2009 CHANGE OF ARD

View Document

19/03/0919 March 2009 CHANGE OF DIRS/SEC

View Document

19/03/0919 March 2009 CHANGE IN SIT REG ADD

View Document

19/03/0919 March 2009 CHANGE OF DIRS/SEC

View Document

22/02/0922 February 2009 31/03/08 ANNUAL ACCTS

View Document

18/06/0818 June 2008 02/06/08 ANNUAL RETURN FORM

View Document

19/03/0819 March 2008 CHANGE OF DIRS/SEC

View Document

24/01/0824 January 2008 31/03/07 ANNUAL ACCTS

View Document

19/11/0719 November 2007 SPECIAL/EXTRA RESOLUTION

View Document

19/11/0719 November 2007 UPDATED MEM AND ARTS

View Document

21/09/0721 September 2007 CHANGE OF DIRS/SEC

View Document

12/06/0712 June 2007 02/06/07 ANNUAL RETURN FORM

View Document

10/05/0710 May 2007 CHANGE OF DIRS/SEC

View Document

14/09/0614 September 2006 31/03/06 ANNUAL ACCTS

View Document

16/08/0616 August 2006 CHANGE OF DIRS/SEC

View Document

23/06/0623 June 2006 02/06/06 ANNUAL RETURN FORM

View Document

25/04/0625 April 2006 CHANGE OF DIRS/SEC

View Document

25/04/0625 April 2006 CHANGE OF DIRS/SEC

View Document

22/10/0522 October 2005 31/03/05 ANNUAL ACCTS

View Document

29/06/0529 June 2005 02/06/05 ANNUAL RETURN FORM

View Document

04/10/044 October 2004 31/03/04 ANNUAL ACCTS

View Document

14/07/0414 July 2004 02/06/04 ANNUAL RETURN FORM

View Document

13/10/0313 October 2003 31/03/03 ANNUAL ACCTS

View Document

13/06/0313 June 2003 02/06/03 ANNUAL RETURN SHUTTLE

View Document

03/04/033 April 2003 CHANGE OF DIRS/SEC

View Document

25/01/0325 January 2003 31/03/02 ANNUAL ACCTS

View Document

18/06/0218 June 2002 02/06/02 ANNUAL RETURN FORM

View Document

20/05/0220 May 2002 CHANGE OF DIRS/SEC

View Document

21/03/0221 March 2002 CHANGE OF DIRS/SEC

View Document

17/02/0217 February 2002 31/03/01 ANNUAL ACCTS

View Document

15/09/0115 September 2001 CHANGE OF ARD

View Document

22/06/0122 June 2001 02/06/01 ANNUAL RETURN FORM

View Document

21/12/0021 December 2000 SPECIAL/EXTRA RESOLUTION

View Document

21/11/0021 November 2000 CHANGE OF DIRS/SEC

View Document

21/11/0021 November 2000 CHANGE OF DIRS/SEC

View Document

21/11/0021 November 2000 CHANGE OF DIRS/SEC

View Document

21/11/0021 November 2000 CHANGE OF DIRS/SEC

View Document

21/11/0021 November 2000 CHANGE OF DIRS/SEC

View Document

02/06/002 June 2000 PARS RE DIRS/SIT REG OFF

View Document

02/06/002 June 2000 DECLN COMPLNCE REG NEW CO

View Document

02/06/002 June 2000 MEMORANDUM

View Document

02/06/002 June 2000 ARTICLES

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information