ADOPT NI

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-04-18 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Appointment of Ms Diane Weir as a director on 2022-06-01

View Document

08/06/238 June 2023 Termination of appointment of Lesley Delaney as a director on 2023-02-20

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

08/06/238 June 2023 Appointment of Dr Lynn Gilmore as a director on 2022-06-01

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MRS CIARA MAURA SCULLY

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS BARBARA WILLIAMS

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR EILIS MANNING

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR LYTTLE

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ANTHONY WILLIAM KELLY

View Document

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MS LESLEY DELANEY

View Document

13/04/1613 April 2016 05/04/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANNY GALVIN

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCCLELLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM GROUND FLOOR, UNIT 2 11 HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

13/04/1513 April 2015 05/04/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET CUNNINGHAM

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR TIMOTHY DUNCAN LEITH ROBSON

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM IMPERIAL BUILDINGS HIGH STREET BELFAST BT1 2BE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY MCCORKELL

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MS EILIS MANNING

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 05/04/14 NO MEMBER LIST

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY KATHLEEN CUSHNAHAN

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA COLEMAN

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM C/O KATE CUSHNAHAN ADOPT NI IMPERIAL BUILDINGS 72 HIGH STREET BELFAST COUNTY ANTRIM BT1 2BE UNITED KINGDOM

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR TREVOR ALAN LYTTLE

View Document

24/06/1324 June 2013 05/04/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 05/04/12 NO MEMBER LIST

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN MERCER / 04/05/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM FIRST FLOOR, IMPERIAL BUILDINGS 72 HIGH STREET BELFAST NORTHERN IRELAND

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MISS LAURA COLEMAN

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR DANNY GALVIN

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS MARGARET SUSAN CUNNINGHAM

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS SALLY MCCORKELL

View Document

16/05/1116 May 2011 05/04/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANTHONY MCCLELLAND / 04/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCOTT HARRISON / 04/05/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHLEEN CUSHNAHAN / 04/05/2011

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MANNING

View Document

14/07/1014 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 COMPANY NAME CHANGED ADOPT CERTIFICATE ISSUED ON 08/06/10

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1024 May 2010 COMPANY NAME CHANGED ADOPT LIMITED CERTIFICATE ISSUED ON 24/05/10

View Document

19/05/1019 May 2010 05/04/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN MERCER / 05/04/2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM C/O REGIONAL MANAGER FIRST FLOOR IMPERIAL BUILDINGS 72 HIGH STREET BELFAST COUNTY ANTRIM BT1 2BE NORTHERN IRELAND

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANTHONY MCCLELLAND / 05/04/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR CARMEN OHARE

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BURNS

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 7 UNIVERSITY STREET BELFAST BY7 1FY

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SCOTT HARRISON / 05/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MANNING / 05/04/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CHAMBERS

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SCOTT / 30/07/2009

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 05/04/09 ANNUAL RETURN SHUTTLE

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

01/12/081 December 2008 UPDATED MEM AND ARTS

View Document

01/12/081 December 2008 SPECIAL/EXTRA RESOLUTION

View Document

18/09/0818 September 2008 CHANGE OF DIRS/SEC

View Document

23/04/0823 April 2008 CHANGE OF DIRS/SEC

View Document

18/04/0818 April 2008 05/04/08 ANNUAL RETURN SHUTTLE

View Document

10/04/0810 April 2008 CHANGE OF DIRS/SEC

View Document

08/04/088 April 2008 CHANGE OF DIRS/SEC

View Document

02/04/082 April 2008 CHANGE OF DIRS/SEC

View Document

02/04/082 April 2008 CHANGE OF DIRS/SEC

View Document

12/02/0812 February 2008 31/03/07 ANNUAL ACCTS

View Document

08/02/088 February 2008 CHANGE OF DIRS/SEC

View Document

20/06/0720 June 2007 CHANGE OF DIRS/SEC

View Document

09/05/079 May 2007 05/04/07 ANNUAL RETURN SHUTTLE

View Document

04/05/074 May 2007 CHANGE OF DIRS/SEC

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

28/11/0628 November 2006 CHANGE OF DIRS/SEC

View Document

28/11/0628 November 2006 CHANGE OF DIRS/SEC

View Document

28/11/0628 November 2006 CHANGE OF DIRS/SEC

View Document

28/11/0628 November 2006 CHANGE OF DIRS/SEC

View Document

28/11/0628 November 2006 CHANGE OF DIRS/SEC

View Document

16/06/0616 June 2006 05/04/06 ANNUAL RETURN SHUTTLE

View Document

18/02/0618 February 2006 CHANGE OF ARD

View Document

18/02/0618 February 2006 31/03/05 ANNUAL ACCTS

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

20/08/0520 August 2005 CHANGE OF DIRS/SEC

View Document

27/04/0527 April 2005 08/04/05 ANNUAL RETURN SHUTTLE

View Document

27/04/0527 April 2005 CHANGE OF DIRS/SEC

View Document

27/04/0527 April 2005 CHANGE OF DIRS/SEC

View Document

28/01/0528 January 2005 CHANGE OF DIRS/SEC

View Document

26/01/0526 January 2005 CHANGE OF DIRS/SEC

View Document

18/01/0518 January 2005 CHANGE OF DIRS/SEC

View Document

18/01/0518 January 2005 CHANGE OF DIRS/SEC

View Document

18/01/0518 January 2005 CHANGE OF DIRS/SEC

View Document

14/01/0514 January 2005 CHANGE OF DIRS/SEC

View Document

14/01/0514 January 2005 CHANGE OF DIRS/SEC

View Document

14/01/0514 January 2005 CHANGE OF DIRS/SEC

View Document

14/01/0514 January 2005 CHANGE OF DIRS/SEC

View Document

14/01/0514 January 2005 CHANGE OF DIRS/SEC

View Document

11/08/0411 August 2004 CHANGE OF DIRS/SEC

View Document

08/04/048 April 2004 ARTICLES

View Document

08/04/048 April 2004 PARS RE DIRS/SIT REG OFF

View Document

08/04/048 April 2004 DECLN COMPLNCE REG NEW CO

View Document

08/04/048 April 2004 MEMORANDUM

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