INVISIBLE TRAFFICK NI

Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

13/05/2413 May 2024 Notification of a person with significant control statement

View Document

10/05/2410 May 2024 Cessation of Kenneth Scott as a person with significant control on 2023-09-08

View Document

10/05/2410 May 2024 Cessation of Marc John Stephen Bunting as a person with significant control on 2023-09-08

View Document

10/05/2410 May 2024 Cessation of Gayle Bunting as a person with significant control on 2023-09-08

View Document

17/04/2417 April 2024 Termination of appointment of Sarah-Jayne Pomeroy as a director on 2024-03-19

View Document

17/04/2417 April 2024 Director's details changed for Mr Philip James Bishop on 2024-04-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/09/238 September 2023 Appointment of Katy Taggart as a director on 2023-06-21

View Document

08/09/238 September 2023 Appointment of Jackie Wallace as a director on 2023-06-21

View Document

08/09/238 September 2023 Appointment of Sarah-Jayne Pomeroy as a director on 2023-06-21

View Document

08/09/238 September 2023 Appointment of William Dill as a director on 2023-06-21

View Document

08/09/238 September 2023 Appointment of Gary Beattie as a director on 2023-06-21

View Document

08/09/238 September 2023 Cessation of Alison Margaret Ellis as a person with significant control on 2023-06-21

View Document

08/09/238 September 2023 Termination of appointment of Alison Margaret Ellis as a director on 2023-06-21

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

21/01/2221 January 2022 Cessation of Mary Josephine Mcsharry as a person with significant control on 2021-07-10

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/09/2129 September 2021 Termination of appointment of Mary Josephine Mcsharry as a director on 2021-07-10

View Document

29/09/2129 September 2021 Appointment of Philip James Bishop as a director on 2021-09-09

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JOSEPHINE MCSHARRY / 15/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JOSEPHINE MCSHARRY / 15/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET ELLIS / 15/01/2019

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 ADOPT ARTICLES 05/06/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SCOTT / 05/01/2018

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JOSEPHINE MCSHARRY

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 2 BALLYHARRY BUSINESS PARK DONAGHADEE ROAD NEWTOWNARDS BT23 7ET UNITED KINGDOM

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS MARY JOSEPHINE MCSHARRY

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET ELLIS / 26/05/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/03/1611 March 2016 ARTICLES OF ASSOCIATION

View Document

04/03/164 March 2016 ADOPT ARTICLES 01/03/2016

View Document

12/01/1612 January 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