DOLYNS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-04-30

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

13/10/2113 October 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-10-05

View Document

11/10/2111 October 2021 Sub-division of shares on 2021-10-05

View Document

08/10/218 October 2021 Memorandum and Articles of Association

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Cessation of Conleth Doherty as a person with significant control on 2021-10-05

View Document

08/10/218 October 2021 Cessation of Eamonn Michael Lynch as a person with significant control on 2021-10-05

View Document

08/10/218 October 2021 Notification of Bloc Global Limited as a person with significant control on 2021-10-05

View Document

08/10/218 October 2021 Change of share class name or designation

View Document

08/10/218 October 2021 Change of share class name or designation

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Appointment of Mr Cormac Diamond as a director on 2021-10-05

View Document

08/10/218 October 2021 Appointment of Mrs Ciara Mcgonnell-Cushnahan as a director on 2021-10-05

View Document

08/10/218 October 2021 Cessation of Colin Robert James Spence as a person with significant control on 2021-10-05

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR CONLETH DOHERTY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR EAMONN LYNCH

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 ADOPT ARTICLES 18/07/2016

View Document

02/06/162 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 12/11/13 STATEMENT OF CAPITAL GBP 30

View Document

04/12/134 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/134 December 2013 12/11/13 STATEMENT OF CAPITAL GBP 40

View Document

04/12/134 December 2013 12/11/13 STATEMENT OF CAPITAL GBP 50

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM SKEOGE INDUSTRIAL ESTATE BERAGHMORE ROAD DERRY BT48 8SE NORTHERN IRELAND

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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