DENMAC DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
19/12/2419 December 2024 | Registration of charge NI0642110001, created on 2024-12-18 |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
09/10/249 October 2024 | Appointment of Pearse Mchenry as a director on 2024-04-23 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with updates |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MC HENRY BROS. IRELAND LTD / 19/04/2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 19/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 112 RATHKEEL ROAD BROUGHSHANE BALLYMENA COUNTY ANTRIM BT42 4QE NORTHERN IRELAND |
05/03/195 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 28/02/2019 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 28/02/2019 |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 28/02/2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 01/09/2015 |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 15 DOUGLAS ROAD GLENWHERRY BALLYMENA CO ANTRIM BT42 4RG |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 01/09/2015 |
22/04/1522 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS MCHENRY / 19/04/2010 |
04/05/104 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCULLOUGH / 19/04/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | 19/04/09 ANNUAL RETURN SHUTTLE |
06/02/096 February 2009 | 31/03/08 ANNUAL ACCTS |
06/02/096 February 2009 | CHANGE OF ARD |
15/05/0815 May 2008 | 19/04/08 ANNUAL RETURN SHUTTLE |
22/05/0722 May 2007 | CHANGE IN SIT REG ADD |
22/05/0722 May 2007 | CHANGE OF DIRS/SEC |
22/05/0722 May 2007 | CHANGE OF DIRS/SEC |
18/05/0718 May 2007 | UPDATED MEM AND ARTS |
15/05/0715 May 2007 | CERT CHANGE |
15/05/0715 May 2007 | RESOLUTION TO CHANGE NAME |
19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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