DANLOR UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Registered office address changed from Unit 48B North City Business Centre Duncairn Gardens Belfast Northern Ireland BT15 2GG to 45 Tardree Road Ballymena Antrim BT42 3PE on 2024-07-11 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
08/04/248 April 2024 | Appointment of Mr Brendan Loughran as a director on 2024-02-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES LUNNEY |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/08/129 August 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
09/08/129 August 2012 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN LOUGHRAN |
09/08/129 August 2012 | DIRECTOR APPOINTED MR MARK JAMES LUNNEY |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM UNIT 7 R J HALL INDUSTRIAL ESTATE WILSON STREET BELFAST BT13 2GA |
28/12/1128 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
09/08/119 August 2011 | APPOINTMENT TERMINATED, SECRETARY DAVINA STRANGE |
25/05/1125 May 2011 | DISS40 (DISS40(SOAD)) |
24/05/1124 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
24/05/1124 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
08/04/118 April 2011 | FIRST GAZETTE |
10/06/1010 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
12/02/1012 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
16/06/0916 June 2009 | 29/05/09 ANNUAL RETURN SHUTTLE |
17/02/0917 February 2009 | 31/03/08 ANNUAL ACCTS |
03/06/083 June 2008 | 29/05/08 ANNUAL RETURN SHUTTLE |
13/02/0813 February 2008 | 31/03/07 ANNUAL ACCTS |
01/06/071 June 2007 | 29/05/07 ANNUAL RETURN SHUTTLE |
31/01/0731 January 2007 | 31/03/06 ANNUAL ACCTS |
30/01/0730 January 2007 | NOTICE OF INTS OUTSIDE UK |
30/01/0730 January 2007 | 29/05/06 ANNUAL RETURN SHUTTLE |
12/05/0612 May 2006 | 31/03/05 ANNUAL ACCTS |
08/03/068 March 2006 | NOTICE OF INTS OUTSIDE UK |
27/05/0527 May 2005 | 29/05/05 ANNUAL RETURN SHUTTLE |
18/03/0518 March 2005 | 31/03/04 ANNUAL ACCTS |
17/08/0417 August 2004 | CHANGE OF ARD |
15/06/0415 June 2004 | 29/05/04 ANNUAL RETURN SHUTTLE |
19/02/0419 February 2004 | CHANGE IN SIT REG ADD |
04/02/044 February 2004 | CHANGE IN SIT REG ADD |
26/06/0326 June 2003 | CHANGE OF DIRS/SEC |
26/06/0326 June 2003 | CHANGE IN SIT REG ADD |
26/06/0326 June 2003 | CHANGE OF DIRS/SEC |
11/06/0311 June 2003 | UPDATED MEM AND ARTS |
11/06/0311 June 2003 | RESOLUTION TO CHANGE NAME |
29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/05/0329 May 2003 | DECLN COMPLNCE REG NEW CO |
29/05/0329 May 2003 | PARS RE DIRS/SIT REG OFF |
29/05/0329 May 2003 | ARTICLES |
29/05/0329 May 2003 | MEMORANDUM |
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