DOLYNS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
04/02/254 February 2025 | Accounts for a small company made up to 2024-04-30 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
26/01/2426 January 2024 | Accounts for a small company made up to 2023-04-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
04/05/234 May 2023 | Accounts for a small company made up to 2022-04-30 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-05-31 |
03/11/213 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
13/10/2113 October 2021 | Purchase of own shares. |
12/10/2112 October 2021 | Purchase of own shares. |
11/10/2111 October 2021 | Cancellation of shares. Statement of capital on 2021-10-05 |
11/10/2111 October 2021 | Sub-division of shares on 2021-10-05 |
08/10/218 October 2021 | Memorandum and Articles of Association |
08/10/218 October 2021 | Resolutions |
08/10/218 October 2021 | Resolutions |
08/10/218 October 2021 | Cessation of Conleth Doherty as a person with significant control on 2021-10-05 |
08/10/218 October 2021 | Cessation of Eamonn Michael Lynch as a person with significant control on 2021-10-05 |
08/10/218 October 2021 | Notification of Bloc Global Limited as a person with significant control on 2021-10-05 |
08/10/218 October 2021 | Change of share class name or designation |
08/10/218 October 2021 | Change of share class name or designation |
08/10/218 October 2021 | Resolutions |
08/10/218 October 2021 | Appointment of Mr Cormac Diamond as a director on 2021-10-05 |
08/10/218 October 2021 | Appointment of Mrs Ciara Mcgonnell-Cushnahan as a director on 2021-10-05 |
08/10/218 October 2021 | Cessation of Colin Robert James Spence as a person with significant control on 2021-10-05 |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CONLETH DOHERTY |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/08/1815 August 2018 | DIRECTOR APPOINTED MR EAMONN LYNCH |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/08/164 August 2016 | ADOPT ARTICLES 18/07/2016 |
02/06/162 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
17/02/1517 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
04/12/134 December 2013 | 12/11/13 STATEMENT OF CAPITAL GBP 30 |
04/12/134 December 2013 | VARYING SHARE RIGHTS AND NAMES |
04/12/134 December 2013 | 12/11/13 STATEMENT OF CAPITAL GBP 40 |
04/12/134 December 2013 | 12/11/13 STATEMENT OF CAPITAL GBP 50 |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM SKEOGE INDUSTRIAL ESTATE BERAGHMORE ROAD DERRY BT48 8SE NORTHERN IRELAND |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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