COUNT US IN LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Change of details for Ms Karen Mcshane as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Ms Karen Mcshane on 2025-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MCSHANE / 20/01/2018

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MCSHANE / 20/01/2018

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR KAREN MCSHANE / 20/01/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MCSHANE / 20/01/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCSHANE / 20/01/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 31A CLOUGHEY ROAD PORTAFERRY NEWTOWNARDS COUNTY DOWN BT22 1NG

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

25/03/1625 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

08/05/158 May 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2012 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 DISS40 (DISS40(SOAD))

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1111 November 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCSHANE / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCSHANE / 11/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCSHANE / 11/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 12/01/09 ANNUAL RETURN SHUTTLE

View Document

05/12/085 December 2008 CHANGE OF ARD

View Document

05/12/085 December 2008 31/01/08 ANNUAL ACCTS

View Document

27/03/0827 March 2008 12/01/08 ANNUAL RETURN SHUTTLE

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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