BELFAST TOOL LIBRARY LTD
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Appointment of Mr Stephen William Wood as a secretary on 2025-09-19 |
| 29/09/2529 September 2025 New | Appointment of Ms Lucy Mckenna as a director on 2025-09-18 |
| 29/09/2529 September 2025 New | Director's details changed for Mr Benjamin Jack Gow on 2025-09-18 |
| 26/09/2526 September 2025 New | Director's details changed for Mr Chris Harding on 2025-09-24 |
| 26/09/2526 September 2025 New | Appointment of Mr Benjamin Jack Gow as a director on 2025-09-18 |
| 28/08/2528 August 2025 | Termination of appointment of Mark Mc Cready as a director on 2025-08-26 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 02/06/252 June 2025 | Termination of appointment of Steven Pollock as a director on 2025-05-20 |
| 17/02/2517 February 2025 | Micro company accounts made up to 2024-05-31 |
| 27/08/2427 August 2024 | Appointment of Mr Steven Pollock as a director on 2024-08-14 |
| 23/08/2423 August 2024 | Appointment of Ms Paulina Polwaka as a director on 2024-08-10 |
| 21/08/2421 August 2024 | Termination of appointment of Lisa Mc Creery as a secretary on 2024-08-08 |
| 21/08/2421 August 2024 | Appointment of Mr Chris Harding as a director on 2024-08-08 |
| 21/08/2421 August 2024 | Appointment of Mr Rowan John Davison as a director on 2024-08-08 |
| 21/08/2421 August 2024 | Termination of appointment of Christopher Niall Campbell-Palmer as a director on 2024-08-08 |
| 21/08/2421 August 2024 | Termination of appointment of Neal Ashley Campbell as a director on 2024-08-08 |
| 21/08/2421 August 2024 | Termination of appointment of Kathryn Mcshane as a director on 2024-08-08 |
| 21/08/2421 August 2024 | Termination of appointment of Lisa Mc Creery as a director on 2024-08-08 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 14/03/2414 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 04/03/244 March 2024 | Registered office address changed from 41 Irwin Drive Belfast BT4 3AR Northern Ireland to Shankill Road Mission Shankill Road Belfast BT13 2BD on 2024-03-04 |
| 09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
| 09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 04/08/234 August 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 13/06/2313 June 2023 | Termination of appointment of Michael Scott Smith as a director on 2023-05-31 |
| 04/05/234 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 06/10/216 October 2021 | Registered office address changed from 45 st John's Wharf Laganbank Road Belfast BT1 3LT Northern Ireland to 41 Irwin Drive Belfast BT4 3AR on 2021-10-06 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
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