DLRT LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Accounts for a small company made up to 2023-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2022-12-31

View Document

30/10/2330 October 2023 Registration of charge NI0191110004, created on 2023-10-27

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

12/07/2312 July 2023 Satisfaction of charge NI0191110003 in full

View Document

12/07/2312 July 2023 Satisfaction of charge NI0191110002 in full

View Document

12/07/2312 July 2023 Satisfaction of charge NI0191110001 in full

View Document

03/01/233 January 2023 Appointment of Mr Alan Ka Wai Chan as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Peter Edward Michael Thomas as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Peter George Andrew as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of William Sydney David Lamb as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Martin Jack Ruda as a director on 2022-12-30

View Document

03/01/233 January 2023 Cessation of Parseq Limited as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Cessation of The Tall Group of Companies Limited as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Notification of The Tall Group of Companies Limited as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Notification of Parseq Limited as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Robert Littlewood as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Craig Andrew Naylor-Smith as a director on 2022-12-30

View Document

16/12/2216 December 2022 Withdrawal of a person with significant control statement on 2022-12-16

View Document

16/12/2216 December 2022 Notification of The Tall Group of Companies Limited as a person with significant control on 2016-04-06

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Registration of charge NI0191110002, created on 2021-12-02

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

24/08/2024 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONG

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED DLRS (N.I.) LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

07/04/167 April 2016 COMPANY NAME CHANGED DLRT LIMITED CERTIFICATE ISSUED ON 07/04/16

View Document

06/04/166 April 2016 COMPANY NAME CHANGED DLRS (N.I.) LIMITED CERTIFICATE ISSUED ON 06/04/16

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM LISSUE INDUSTRIAL ESTATE EAST UNIT 3 9, LISSUE WALK LISBURN COUNTY ANTRIM BT28 2LU

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM UNIT 1 LISSUE INDUSTRIAL ESTATE EAST LISSUE ROAD LISBURN BT28 2RB

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED PETER EDWARD MICHAEL THOMAS

View Document

24/06/1524 June 2015 AUDITOR'S RESIGNATION

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0191110001

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR PETER GEORGE ANDREW

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR PHILIP DANIEL LONG

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR MARTIN JACK RUDA

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'MAHONY

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY MARK KELLY

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WEBSTER

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH IRWIN

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR WILLIAM SYDNEY DAVID LAMB

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT LEE

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MR MARK PATRICK KELLY

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MR. ROBERT PATRICK LEE

View Document

11/10/1311 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN DESMOND

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IRWIN / 01/09/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN KEVIN DESMOND / 01/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS WEBSTER / 01/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FINBARR O'MAHONY / 01/09/2010

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/02/101 February 2010 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

29/01/1029 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 CHANGE OF DIRS/SEC

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

04/12/084 December 2008 UPDATED MEM AND ARTS

View Document

01/12/081 December 2008 RESOLUTION TO CHANGE NAME

View Document

01/12/081 December 2008 CERT CHANGE

View Document

05/11/085 November 2008 30/09/08 ANNUAL RETURN SHUTTLE

View Document

31/07/0831 July 2008 AUDITOR RESIGNATION

View Document

28/03/0828 March 2008 CHANGE OF DIRS/SEC

View Document

14/02/0814 February 2008 31/03/07 ANNUAL ACCTS

View Document

27/11/0727 November 2007 01/10/07

View Document

25/10/0725 October 2007 CHANGE OF DIRS/SEC

View Document

08/05/078 May 2007 CHANGE OF DIRS/SEC

View Document

08/02/078 February 2007 25/03/06 ANNUAL ACCTS

View Document

09/01/079 January 2007 01/10/06 ANNUAL RETURN SHUTTLE

View Document

06/01/076 January 2007 CHANGE OF DIRS/SEC

View Document

26/10/0526 October 2005 26/03/05 ANNUAL ACCTS

View Document

20/10/0520 October 2005 01/10/05 ANNUAL RETURN SHUTTLE

View Document

15/06/0515 June 2005 CHANGE IN SIT REG ADD

View Document

01/02/051 February 2005 CHANGE OF DIRS/SEC

View Document

05/01/055 January 2005 27/03/04 ANNUAL ACCTS

View Document

27/10/0427 October 2004 01/10/04 ANNUAL RETURN SHUTTLE

View Document

29/09/0429 September 2004 CHANGE OF DIRS/SEC

View Document

29/09/0429 September 2004 CHANGE OF DIRS/SEC

View Document

12/12/0312 December 2003 01/10/03 ANNUAL RETURN SHUTTLE

View Document

12/12/0312 December 2003 28/03/03 ANNUAL ACCTS

View Document

05/12/035 December 2003 CHANGE OF DIRS/SEC

View Document

08/01/038 January 2003 CHANGE OF DIRS/SEC

View Document

16/12/0216 December 2002 31/03/02 ANNUAL ACCTS

View Document

25/10/0225 October 2002 01/10/02 ANNUAL RETURN SHUTTLE

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

03/01/023 January 2002 01/10/01 ANNUAL RETURN SHUTTLE

View Document

03/01/023 January 2002 31/03/01 ANNUAL ACCTS

View Document

26/02/0126 February 2001 31/03/00 ANNUAL ACCTS

View Document

13/01/0113 January 2001 01/10/00 ANNUAL RETURN SHUTTLE

View Document

27/06/0027 June 2000 CHANGE OF DIRS/SEC

View Document

27/06/0027 June 2000 CHANGE OF DIRS/SEC

View Document

27/06/0027 June 2000 CHANGE OF DIRS/SEC

View Document

15/02/0015 February 2000 CHANGE OF DIRS/SEC

View Document

20/11/9920 November 1999 01/10/99 ANNUAL RETURN SHUTTLE

View Document

20/11/9920 November 1999 31/03/99 ANNUAL ACCTS

View Document

17/02/9917 February 1999 CHANGE OF DIRS/SEC

View Document

08/10/988 October 1998 31/03/98 ANNUAL ACCTS

View Document

08/10/988 October 1998 01/10/98 ANNUAL RETURN SHUTTLE

View Document

30/12/9730 December 1997 CHANGE OF DIRS/SEC

View Document

08/10/978 October 1997 31/03/97 ANNUAL ACCTS

View Document

30/09/9730 September 1997 01/10/97 ANNUAL RETURN SHUTTLE

View Document

23/05/9723 May 1997 CHANGE OF DIRS/SEC

View Document

23/05/9723 May 1997 CHANGE OF DIRS/SEC

View Document

25/01/9725 January 1997 CHANGE OF DIRS/SEC

View Document

07/11/967 November 1996 CHANGE OF ARD AFTER ARP

View Document

07/11/967 November 1996 31/03/96 ANNUAL ACCTS

View Document

24/10/9624 October 1996 01/10/96 ANNUAL RETURN SHUTTLE

View Document

17/10/9617 October 1996 CHANGE OF DIRS/SEC

View Document

27/10/9527 October 1995 31/01/95 ANNUAL ACCTS

View Document

27/10/9527 October 1995 01/10/95 ANNUAL RETURN SHUTTLE

View Document

24/04/9524 April 1995 CHANGE OF DIRS/SEC

View Document

29/12/9429 December 1994 CHANGE OF DIRS/SEC

View Document

20/10/9420 October 1994 01/10/94 ANNUAL RETURN SHUTTLE

View Document

20/10/9420 October 1994 31/01/94 ANNUAL ACCTS

View Document

04/05/944 May 1994 CHANGE OF DIRS/SEC

View Document

16/10/9316 October 1993 01/10/93 ANNUAL RETURN FORM

View Document

16/10/9316 October 1993 31/01/93 ANNUAL ACCTS

View Document

13/05/9313 May 1993 CHANGE OF DIRS/SEC

View Document

09/12/929 December 1992 31/01/92 ANNUAL ACCTS

View Document

09/12/929 December 1992 CHANGE OF DIRS/SEC

View Document

11/11/9211 November 1992 31/10/92 ANNUAL RETURN FORM

View Document

07/01/927 January 1992 31/01/91 ANNUAL ACCTS

View Document

07/01/927 January 1992 30/11/91 ANNUAL RETURN FORM

View Document

19/03/9119 March 1991 CHANGE OF DIRS/SEC

View Document

25/02/9125 February 1991 21/12/90 ANNUAL RETURN

View Document

25/02/9125 February 1991 CHANGE OF DIRS/SEC

View Document

25/02/9125 February 1991 CHANGE IN SIT REG ADD

View Document

25/02/9125 February 1991 CHANGE OF DIRS/SEC

View Document

18/02/9118 February 1991 31/01/90 ANNUAL ACCTS

View Document

02/04/902 April 1990 21/09/89 ANNUAL RETURN

View Document

28/03/9028 March 1990 CHANGE OF DIRS/SEC

View Document

28/03/9028 March 1990 CHANGE OF DIRS/SEC

View Document

26/03/9026 March 1990 31/01/89 ANNUAL ACCTS

View Document

04/04/894 April 1989 31/01/88 ANNUAL ACCTS

View Document

17/09/8817 September 1988 CHANGE OF DIRS/SEC

View Document

17/09/8817 September 1988 ALLOTMENT (CASH)

View Document

01/09/881 September 1988 31/01/87 ANNUAL ACCTS

View Document

03/08/883 August 1988 14/01/88 ANNUAL RETURN

View Document

29/03/8829 March 1988 CHANGE OF DIRS/SEC

View Document

29/04/8729 April 1987 CHANGE OF DIRS/SEC

View Document

21/02/8621 February 1986 NOTICE OF ARD

View Document

17/01/8617 January 1986 STATEMENT OF NOMINAL CAP

View Document

17/01/8617 January 1986 DECLN COMPLNCE REG NEW CO

View Document

17/01/8617 January 1986 ARTICLES

View Document

17/01/8617 January 1986 PARS RE DIRS/SIT REG OFFI

View Document

17/01/8617 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/8617 January 1986 MEMORANDUM

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