GLEESON N.I. LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Termination of appointment of Thomas Casserly as a director on 2024-08-31

View Document

26/08/2426 August 2024 Termination of appointment of Patrick Mcmahon as a director on 2024-06-06

View Document

03/05/243 May 2024 Appointment of Mark Mcgloin as a director on 2024-05-01

View Document

12/03/2412 March 2024 Full accounts made up to 2023-02-28

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

17/02/2317 February 2023 Full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Termination of appointment of Thomas Michael Mccusker as a director on 2022-04-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

06/08/216 August 2021 Full accounts made up to 2020-02-29

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 15 DARGAN ROAD BELFAST BT3 9LS NORTHERN IRELAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR THOMAS CASSERLY

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR DUNCAN MILLAR

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR RYAN KNOX

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH FITZSIMONS

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MELEADY

View Document

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PATRICK MCMAHON

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM HAWTHORN HOUSE 6 WILDFLOWER WAY BELFAST ANTRIM BT12 6TA

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MELEADY / 13/02/2015

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR HUGH GERARD FITZSIMONS

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DALY

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR THOMAS MCCUSKER

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 30/06/2013 TO 28/02/2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 139 HILLSBOROUGH ROAD LISBURN CO ANTRIM BT27 5QR

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SALLYANNE COONEY

View Document

03/04/133 April 2013 DIRECTOR APPOINTED ALAN DALY

View Document

03/04/133 April 2013 DIRECTOR APPOINTED STEPHEN MELEADY

View Document

03/04/133 April 2013 CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LIMITED

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE COONEY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COONEY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK COONEY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW REILLY

View Document

19/03/1319 March 2013 AUDITOR'S RESIGNATION

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/03/1230 March 2012 SECOND FILING FOR FORM AP01

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIE COONEY / 27/03/2012

View Document

27/03/1227 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COONEY / 27/03/2012

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR PETER COONEY

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MS SALLYANNE COONEY

View Document

05/04/115 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/04/102 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/11/0910 November 2009 27/05/09 NO CHANGES

View Document

20/09/0920 September 2009 30/06/08 ANNUAL ACCTS

View Document

23/07/0923 July 2009 27/05/08

View Document

04/06/094 June 2009 CHANGE OF DIRS/SEC

View Document

04/06/094 June 2009 CHANGE OF DIRS/SEC

View Document

04/06/094 June 2009 CHANGE OF DIRS/SEC

View Document

29/04/0829 April 2008 30/06/07 ANNUAL ACCTS

View Document

07/11/077 November 2007 CHANGE IN SIT REG ADD

View Document

05/06/075 June 2007 27/05/06 ANNUAL RETURN SHUTTLE

View Document

05/06/075 June 2007 27/05/07 ANNUAL RETURN SHUTTLE

View Document

02/05/072 May 2007 30/06/06 ANNUAL ACCTS

View Document

04/04/074 April 2007 CHANGE OF ARD

View Document

15/06/0615 June 2006 27/05/05 ANNUAL ACCTS

View Document

01/07/051 July 2005 27/05/05 ANNUAL RETURN SHUTTLE

View Document

18/08/0418 August 2004 CHANGE OF DIRS/SEC

View Document

18/08/0418 August 2004 CHANGE OF DIRS/SEC

View Document

18/08/0418 August 2004 CHANGE OF DIRS/SEC

View Document

18/08/0418 August 2004 CHANGE OF DIRS/SEC

View Document

17/08/0417 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

17/08/0417 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

17/08/0417 August 2004 UPDATED MEM AND ARTS

View Document

17/08/0417 August 2004 CHANGE IN SIT REG ADD

View Document

17/08/0417 August 2004 NOT OF INCR IN NOM CAP

View Document

17/08/0417 August 2004 RETURN OF ALLOT OF SHARES

View Document

27/07/0427 July 2004 RESOLUTION TO CHANGE NAME

View Document

27/05/0427 May 2004 ARTICLES

View Document

27/05/0427 May 2004 DECLN COMPLNCE REG NEW CO

View Document

27/05/0427 May 2004 PARS RE DIRS/SIT REG OFF

View Document

27/05/0427 May 2004 MEMORANDUM

View Document


More Company Information