N B REMEDIAL SERVICES LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of receipts and payments to 2025-06-23

View Document

23/07/2523 July 2025 NewStatement of receipts and payments to 2025-06-23

View Document

25/06/2525 June 2025 Statement of receipts and payments to 2024-06-23

View Document

18/07/2318 July 2023 Statement of receipts and payments to 2023-06-23

View Document

19/12/2219 December 2022 Statement of receipts and payments to 2022-06-23

View Document

01/07/211 July 2021 Statement of affairs

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Appointment of a liquidator

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

25/06/2125 June 2021 Registered office address changed from 22 Red Brae Road Carrickfergus Co. Antrim BT38 9DG Northern Ireland to Begbies Traynor Scottish Provident Building 7 Donegall Square West Belfast County Antrim BT1 6JH on 2021-06-25

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

19/06/1919 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 58 BROADLANDS PARK CARRICKFERGUS BT38 7DB

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED ARTHUR ALEXANDER MCQUITTY

View Document

19/10/1519 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 CURREXT FROM 31/08/2014 TO 30/11/2014

View Document

30/08/1330 August 2013 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