DEMPSEYS OF PORTSTEWART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from 37 the Promenade Portstewart Co. Londonderry Ni. BT55 7AE to 37 the Promenade Portstewart County Londonderry BT55 7AE on 2025-04-07

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Registered office address changed from PO Box 2381 Ni021188 - Companies House Default Address Belfast BT1 9DY to 37 the Promenade Portstewart Co. Londonderry Ni. BT55 7AE on 2025-04-02

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed to PO Box 2381, Ni021188 - Companies House Default Address, Belfast, BT1 9DY on 2025-01-17

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Notification of Portnahapple Limited as a person with significant control on 2022-03-10

View Document

28/03/2228 March 2022 Cessation of James Bernard Dempsey as a person with significant control on 2022-03-10

View Document

28/03/2228 March 2022 Cessation of Barbara Elizabeth Dempsey as a person with significant control on 2022-03-10

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

14/11/1714 November 2017 Registered office address changed from , 36 the Promenade, Portstewart, Coleraine, BT55 7AE to PO Box BT52 1AE Port Na Happle Strand Road Portstewart Co Londonderry BT55 7LU on 2017-11-14

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 36 THE PROMENADE PORTSTEWART COLERAINE BT55 7AE

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA E DEMPSEY / 24/01/2011

View Document

24/01/1124 January 2011 CHANGE PERSON AS SECRETARY

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES B DEMPSEY / 24/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELIZABETH DEMPSEY / 24/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ELIZABETH DEMPSEY / 10/11/2009

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 31/03/08 ANNUAL ACCTS

View Document

06/11/086 November 2008 10/11/08 ANNUAL RETURN SHUTTLE

View Document

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

View Document

26/11/0726 November 2007 10/11/07 ANNUAL RETURN SHUTTLE

View Document

13/12/0613 December 2006 31/03/06 ANNUAL ACCTS

View Document

27/11/0627 November 2006 10/11/06 ANNUAL RETURN SHUTTLE

View Document

12/12/0512 December 2005 10/11/05 ANNUAL RETURN SHUTTLE

View Document

17/10/0517 October 2005 31/03/05 ANNUAL ACCTS

View Document

17/04/0517 April 2005 CHANGE OF ARD

View Document

07/11/047 November 2004 10/11/04 ANNUAL RETURN SHUTTLE

View Document

20/09/0420 September 2004 30/11/03 ANNUAL ACCTS

View Document

19/11/0319 November 2003 10/11/03 ANNUAL RETURN SHUTTLE

View Document

27/01/0327 January 2003 30/11/02 ANNUAL ACCTS

View Document

23/01/0323 January 2003 30/11/01 ANNUAL ACCTS

View Document

04/11/024 November 2002 10/11/02 ANNUAL RETURN SHUTTLE

View Document

11/11/0111 November 2001 10/11/01 ANNUAL RETURN SHUTTLE

View Document

31/08/0131 August 2001 30/11/00 ANNUAL ACCTS

View Document

06/11/006 November 2000 10/11/00 ANNUAL RETURN SHUTTLE

View Document

26/09/0026 September 2000 30/11/99 ANNUAL ACCTS

View Document

26/11/9926 November 1999 10/11/99 ANNUAL RETURN SHUTTLE

View Document

06/09/996 September 1999 30/11/98 ANNUAL ACCTS

View Document

22/10/9822 October 1998 10/11/98 ANNUAL RETURN SHUTTLE

View Document

13/08/9813 August 1998 30/11/97 ANNUAL ACCTS

View Document

18/12/9718 December 1997 10/11/97 ANNUAL RETURN SHUTTLE

View Document

02/09/972 September 1997 30/11/96 ANNUAL ACCTS

View Document

19/11/9619 November 1996 10/11/96 ANNUAL RETURN SHUTTLE

View Document

02/09/962 September 1996 30/11/95 ANNUAL ACCTS

View Document

21/11/9521 November 1995 10/11/95 ANNUAL RETURN SHUTTLE

View Document

24/11/9424 November 1994 10/11/94 ANNUAL RETURN SHUTTLE

View Document

16/11/9416 November 1994 30/11/94 ANNUAL ACCTS

View Document

16/11/9416 November 1994 30/11/93 ANNUAL ACCTS

View Document

23/03/9423 March 1994 09/12/93 ANNUAL RETURN SHUTTLE

View Document

06/10/936 October 1993 30/11/92 ANNUAL ACCTS

View Document

15/12/9215 December 1992 09/12/92 ANNUAL RETURN SHUTTLE

View Document

05/05/925 May 1992 30/11/91 ANNUAL ACCTS

View Document

05/05/925 May 1992 31/12/91 ANNUAL RETURN FORM

View Document

02/11/912 November 1991 30/11/90 ANNUAL ACCTS

View Document

10/06/9110 June 1991 31/12/90 ANNUAL RETURN

View Document

24/09/9024 September 1990 CHANGE OF ARD DURING ARP

View Document

17/09/9017 September 1990 30/11/89 ANNUAL ACCTS

View Document

24/08/9024 August 1990 31/12/89 ANNUAL RETURN

View Document

02/02/902 February 1990 31/12/88 ANNUAL RETURN

View Document

20/01/9020 January 1990 30/11/88 ANNUAL ACCTS

View Document

30/03/8830 March 1988 NOTICE OF ARD

View Document

25/01/8825 January 1988 CHANGE OF DIRS/SEC

View Document

06/01/886 January 1988 CERTIFICATE OF INCORPORATION

View Document

06/01/886 January 1988 MEMORANDUM

View Document

06/01/886 January 1988 DECLN COMPLNCE REG NEW CO

View Document

06/01/886 January 1988 STATEMENT OF NOMINAL CAP

View Document

06/01/886 January 1988 PARS RE DIRS/SIT REG OFF

View Document

06/01/886 January 1988 ARTICLES

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