FOYLE SEARCH AND RESCUE

Company Documents

DateDescription
18/02/2518 February 2025 Director's details changed for Mrs Kristina Mcdaid on 2025-02-18

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Notice of removal of restriction on the company's articles

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Appointment of Mr Cormac O'hare as a director on 2023-12-12

View Document

13/12/2313 December 2023 Appointment of Mrs Kristina Mcdaid as a director on 2023-12-12

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Sandra O'doherty as a director on 2023-06-21

View Document

04/07/234 July 2023 Termination of appointment of Brian Mullan as a director on 2023-06-21

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Appointment of Mr Brian Mullan as a director on 2022-01-12

View Document

14/01/2214 January 2022 Appointment of Mrs Danielle Louise Francis as a director on 2022-01-12

View Document

14/01/2214 January 2022 Appointment of Mr Seamus Mccloskey as a director on 2022-01-12

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Cessation of Pat Carlin as a person with significant control on 2021-07-19

View Document

26/07/2126 July 2021 Termination of appointment of Patrick Walker as a director on 2021-07-19

View Document

26/07/2126 July 2021 Termination of appointment of Patrick Carlin as a director on 2021-07-19

View Document

26/02/1826 February 2018 ALTER ARTICLES 30/01/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR AVRIL THRONE

View Document

08/02/188 February 2018 ARTICLES OF ASSOCIATION

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COLCLOUGH

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR WILLIAM COLCLOUGH

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCLAUGHLIN

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR PAUL MCLAUGHLIN

View Document

20/09/1720 September 2017 CESSATION OF KATHY JOANNE ARMSTRONG AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF JOHN TOLAND AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF COLM O'NEIL AS A PSC

View Document

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

View Accounts

24/03/1724 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TOLAND

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLM O'NEILL

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR KATHY ARMSTRONG

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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