FOYLESIDE ACQUISITIONS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

23/06/2523 June 2025 Registration of charge NI6258750012, created on 2025-06-11

View Document

20/06/2520 June 2025 Registration of charge NI6258750009, created on 2025-06-11

View Document

20/06/2520 June 2025 Registration of charge NI6258750010, created on 2025-06-11

View Document

20/06/2520 June 2025 Registration of charge NI6258750011, created on 2025-06-11

View Document

17/06/2517 June 2025 Satisfaction of charge NI6258750007 in full

View Document

16/06/2516 June 2025 Registration of charge NI6258750008, created on 2025-06-11

View Document

25/03/2525 March 2025 Previous accounting period extended from 2024-09-21 to 2024-12-31

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-09-21

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

02/07/242 July 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-21

View Document

03/10/233 October 2023 Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast Co. Antrim BT1 4LS to Unit 2 M12 Business Park Charlestown New Road Portadown BT63 5WG on 2023-10-03

View Document

03/10/233 October 2023 Notification of Msc Am 1 Ltd as a person with significant control on 2023-09-21

View Document

03/10/233 October 2023 Cessation of Ellis Short Iv as a person with significant control on 2023-09-21

View Document

03/10/233 October 2023 Appointment of Mr Ian Robinson Mcmahon as a director on 2023-09-21

View Document

03/10/233 October 2023 Appointment of Patrick Simpson as a director on 2023-09-21

View Document

03/10/233 October 2023 Appointment of Mr James Stuart Kinnear Draffin as a director on 2023-09-21

View Document

03/10/233 October 2023 Appointment of Donall Mccann as a director on 2023-09-21

View Document

03/10/233 October 2023 Cessation of Michael Duke Thomson as a person with significant control on 2023-09-21

View Document

03/10/233 October 2023 Termination of appointment of Louis Paletta as a director on 2023-09-21

View Document

03/10/233 October 2023 Termination of appointment of Mark Stephen Fenchelle as a director on 2023-09-21

View Document

03/10/233 October 2023 Termination of appointment of Annsgate Limited as a secretary on 2023-09-21

View Document

28/09/2328 September 2023 Registration of charge NI6258750007, created on 2023-09-21

View Document

14/09/2314 September 2023 Satisfaction of charge NI6258750004 in full

View Document

14/09/2314 September 2023 Satisfaction of charge NI6258750005 in full

View Document

14/09/2314 September 2023 Satisfaction of charge NI6258750006 in full

View Document

14/09/2314 September 2023 Satisfaction of charge NI6258750001 in full

View Document

14/09/2314 September 2023 Satisfaction of charge NI6258750002 in full

View Document

14/09/2314 September 2023 Satisfaction of charge NI6258750003 in full

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

12/06/2312 June 2023 Notification of Ellis Short Iv as a person with significant control on 2016-04-06

View Document

12/06/2312 June 2023 Withdrawal of a person with significant control statement on 2023-06-12

View Document

12/06/2312 June 2023 Notification of Michael Duke Thomson as a person with significant control on 2018-11-05

View Document

16/02/2216 February 2022 Registration of charge NI6258750005, created on 2022-02-11

View Document

16/02/2216 February 2022 Registration of charge NI6258750006, created on 2022-02-11

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6258750004

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6258750003

View Document

14/02/2014 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2019

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 5873464

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

16/07/1816 July 2018 CESSATION OF MARK STEPHEN FENCHELLE AS A PSC

View Document

16/07/1816 July 2018 NOTIFICATION OF PSC STATEMENT ON 20/07/2016

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR LOUIS PALETTA

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN HORSTMAN

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT OF DIRECTOR; TERMINATION OF DIRECTOR APPOINTMENT; COMPANY BUSINESS 04/05/2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR EMER FINNAN

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MARK STEPHEN FENCHELLE

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 SECOND FILING WITH MUD 29/07/15 FOR FORM AR01

View Document

03/08/153 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ALTER ARTICLES 11/02/2015

View Document

23/03/1523 March 2015 ARTICLES OF ASSOCIATION

View Document

12/03/1512 March 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6258750002

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6258750001

View Document

16/12/1416 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 200

View Document

29/07/1429 July 2014 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