ARMAGH ECONOMIC DEVELOPMENT GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of James Patrick Mccann as a director on 2024-11-14

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Appointment of Mr Samuel Thomas John Nicholson as a director on 2024-04-13

View Document

23/04/2423 April 2024 Appointment of Mr Robert James Scott as a director on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Termination of appointment of Patrick John Woods as a director on 2023-09-19

View Document

22/08/2322 August 2023 Termination of appointment of Sharon Patricia O'gorman as a secretary on 2023-08-22

View Document

22/08/2322 August 2023 Termination of appointment of Sharon Patricia O'gorman as a director on 2023-08-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Registered office address changed from C/O Armagh City & District Council Council Offices the Place Demesne Armagh BT60 4EL to C/O Noel Conn & Company 7 Seven Houses Upper English Street Armagh BT61 7LA on 2023-01-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR PATRICK JOHN WOODS

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON PATRICIA O'GORMAN / 04/11/2019

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON PATRICIA O'GORMAN / 04/11/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOOKS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN MCANALLEN

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIGGS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAT BRANNIGAN

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NESBITT

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALLISTER LEE

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HYDE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 27/03/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON PATRICIA O'GORMAN / 30/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 27/03/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 27/03/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 27/03/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BRIGGS / 03/03/2011

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARON PATRICIA O' GORMAN / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NESBITT / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE RUTLEDGE / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON PATRICIA O'GORMAN / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN NICHOLL / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAT CLLR BRANNIGAN / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JIM CLLR SPEERS / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOOKS / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER LEE / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN MCANALLEN / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY STEPHEN HYDE / 03/03/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCCANN / 03/03/2011

View Document

12/04/1212 April 2012 27/03/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 27/03/11

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 27/03/10

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 27/03/09 ANNUAL RETURN SHUTTLE

View Document

30/01/0930 January 2009 31/03/08 ANNUAL ACCTS

View Document

06/05/086 May 2008 CHANGE OF DIRS/SEC

View Document

06/05/086 May 2008 CHANGE OF DIRS/SEC

View Document

21/04/0821 April 2008 27/03/08 ANNUAL RETURN SHUTTLE

View Document

02/02/082 February 2008 31/03/07 ANNUAL ACCTS

View Document

04/04/074 April 2007 27/03/07 ANNUAL RETURN SHUTTLE

View Document

18/01/0718 January 2007 31/03/06 ANNUAL ACCTS

View Document

03/05/063 May 2006 CHANGE OF DIRS/SEC

View Document

03/05/063 May 2006 27/03/06 ANNUAL RETURN SHUTTLE

View Document

15/02/0615 February 2006 31/03/05 ANNUAL ACCTS

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

21/04/0521 April 2005 CHANGE OF DIRS/SEC

View Document

21/04/0521 April 2005 CHANGE OF DIRS/SEC

View Document

09/02/059 February 2005 31/03/04 ANNUAL ACCTS

View Document

26/04/0426 April 2004 27/03/04 ANNUAL RETURN SHUTTLE

View Document

03/02/043 February 2004 31/03/03 ANNUAL ACCTS

View Document

22/01/0422 January 2004 CHANGE OF DIRS/SEC

View Document

25/03/0325 March 2003 27/03/03 ANNUAL RETURN SHUTTLE

View Document

04/02/034 February 2003 31/03/02 ANNUAL ACCTS

View Document

16/12/0216 December 2002 CHANGE OF DIRS/SEC

View Document

19/04/0219 April 2002 27/03/02 ANNUAL RETURN SHUTTLE

View Document

16/02/0216 February 2002 31/03/01 ANNUAL ACCTS

View Document

13/04/0113 April 2001 27/03/01 ANNUAL RETURN SHUTTLE

View Document

19/02/0119 February 2001 CHANGE OF DIRS/SEC

View Document

27/03/0027 March 2000 ARTICLES

View Document

27/03/0027 March 2000 PARS RE DIRS/SIT REG OFF

View Document

27/03/0027 March 2000 DECLN COMPLNCE REG NEW CO

View Document

27/03/0027 March 2000

View Document

27/03/0027 March 2000 MEMORANDUM

View Document

27/03/0027 March 2000 DECLN REG CO EXEMPT LTD

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