20/20 PROFESSIONAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Appointment of Mr Michael Howe as a director on 2025-02-01 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
08/10/248 October 2024 | Registered office address changed from 33 Church Street Ballymoney Northern Ireland to 33 Church Street Ballymoney BT53 6HS on 2024-10-08 |
02/08/242 August 2024 | Registered office address changed from 33 33 Church Street Ballymoney BT53 6HS Northern Ireland to 33 Church Street Ballymoney on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Mr Richard Alan Mckinney on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Mr Gareth Boyd on 2024-08-02 |
02/08/242 August 2024 | Registered office address changed from 49 Main Street Ballymoney BT53 6AN Northern Ireland to 33 33 Church Street Ballymoney BT53 6HS on 2024-08-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
02/11/222 November 2022 | Change of details for Mr Gareth Boyd as a person with significant control on 2022-10-16 |
02/11/222 November 2022 | Change of details for Mr Richard Mckinney as a person with significant control on 2022-10-16 |
26/10/2226 October 2022 | Registration of charge NI6149740001, created on 2022-10-24 |
26/10/2226 October 2022 | Registration of charge NI6149740002, created on 2022-10-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
28/10/2028 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BOYD / 28/10/2020 |
28/10/2028 October 2020 | PSC'S CHANGE OF PARTICULARS / MR GARETH BOYD / 28/10/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | SECOND FILED SH01 - 01/11/17 STATEMENT OF CAPITAL GBP 6.00 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOWE |
28/12/1828 December 2018 | 01/12/18 STATEMENT OF CAPITAL GBP 6 |
28/12/1828 December 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CESSATION OF MICHAEL HOWE AS A PSC |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
11/12/1711 December 2017 | CESSATION OF MATTHEW SAMPSON AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 37 MAIN STREET BALLYMONEY ANTRIM BT53 6AN |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BOYD / 08/12/2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCKINNEY / 08/12/2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BOYD / 16/10/2012 |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCKINNEY / 16/10/2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/01/1323 January 2013 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 27-29 GORDON STREET BELFAST ANTRIM BT1 2LG NORTHERN IRELAND |
16/10/1216 October 2012 | Incorporation |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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