IRISH SELECTION LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to 6th Floor East Tower Lanyon Plaza 8 Lanyon Place Belfast BT1 3LP on 2025-02-25

View Document

11/11/2411 November 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RANKIN / 19/12/2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE RANKIN / 01/12/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O C/O 14 RIVERFIELDS WARRENPOINT NEWRY COUNTY DOWN BT34 3FG

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O CAYENNE RESTAURANT 7 ASCOT HOUSE SHAFTESBURY SQUARE BELFAST BT2 7DB NORTHERN IRELAND

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 378 STRANMILLIS ROAD BELFAST BT9 5ED NORTHERN IRELAND

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 REDESIGNATION OF SHARES 04/05/2011

View Document

20/05/1120 May 2011 ARTICLES OF ASSOCIATION

View Document

20/05/1120 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED PAUL RANKIN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED JEANNE RANKIN

View Document

27/04/1027 April 2010 TRANSFER OF SHARES 02/03/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

08/03/108 March 2010 ARTICLES OF ASSOCIATION

View Document

08/03/108 March 2010 COMPANY NAME CHANGED THE IRISH SELECTION LIMITED CERTIFICATE ISSUED ON 08/03/10

View Document

08/03/108 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 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