NIFCC LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

11/08/2511 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

05/08/255 August 2025 Appointment of Ms Pearl Roberta Miranda Campbell as a secretary on 2025-08-05

View Document

05/08/255 August 2025 Termination of appointment of Valerie Clare Arlene Mccann as a secretary on 2025-08-05

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from Lissue House 31 Ballinderry Road Lisburn Co Antrim BT28 2SL to Nifcc Operations Centre 1a Lissue Walk Lissue Industrial Estate (East) Lisburn BT28 2LU on 2024-02-20

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/11/2224 November 2022 Appointment of Mr Thomas Keith Wilson as a director on 2022-11-04

View Document

23/11/2223 November 2022 Notification of George Patrick Mullan as a person with significant control on 2022-11-04

View Document

23/11/2223 November 2022 Termination of appointment of Robin James Irvine as a director on 2022-11-04

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

23/11/2223 November 2022 Cessation of Robert (Robin) James Irvine as a person with significant control on 2022-11-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CESSATION OF HAROLD (HARRY) JOHN SINCLAIR AS A PSC

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT (ROBIN) JAMES IRVINE

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR ANTHONY O'NEILL

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD SINCLAIR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 08/08/15 NO MEMBER LIST

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR ROBERT JAMES IRVINE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHELIM O'NEILL

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 08/08/14 NO MEMBER LIST

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 08/08/13 NO MEMBER LIST

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR PHELIM JAMES O'NEILL

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKEY

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/08/1224 August 2012 08/08/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/08/1114 August 2011 08/08/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RUTLEDGE

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR HAROLD (HARRY) SINCLAIR

View Document

18/08/1018 August 2010 08/08/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 08/08/09 ANNUAL RETURN SHUTTLE

View Document

16/09/0816 September 2008 31/08/08 ANNUAL ACCTS

View Document

09/09/089 September 2008 08/08/08 ANNUAL RETURN SHUTTLE

View Document

20/11/0720 November 2007 31/08/07 ANNUAL ACCTS

View Document

13/11/0713 November 2007 CHANGE OF DIRS/SEC

View Document

04/09/074 September 2007 08/08/07 ANNUAL RETURN SHUTTLE

View Document

31/01/0731 January 2007 31/08/06 ANNUAL ACCTS

View Document

07/09/067 September 2006 08/08/06 ANNUAL RETURN SHUTTLE

View Document

16/12/0516 December 2005 31/08/05 ANNUAL ACCTS

View Document

31/08/0531 August 2005 08/08/05 ANNUAL RETURN SHUTTLE

View Document

03/07/053 July 2005 31/08/04 ANNUAL ACCTS

View Document

14/09/0414 September 2004 08/08/04 ANNUAL RETURN SHUTTLE

View Document

26/06/0426 June 2004 31/08/03 ANNUAL ACCTS

View Document

26/08/0326 August 2003 08/08/03 ANNUAL RETURN SHUTTLE

View Document

14/06/0314 June 2003 CHANGE OF DIRS/SEC

View Document

09/06/039 June 2003 31/08/02 ANNUAL ACCTS

View Document

25/02/0325 February 2003 CHANGE OF DIRS/SEC

View Document

25/02/0325 February 2003 CHANGE IN SIT REG ADD

View Document

10/09/0210 September 2002 08/08/01 ANNUAL RETURN SHUTTLE

View Document

10/09/0210 September 2002 08/08/02 ANNUAL RETURN SHUTTLE

View Document

03/09/023 September 2002 31/08/01 ANNUAL ACCTS

View Document

19/03/0219 March 2002 CHANGE OF DIRS/SEC

View Document

19/03/0219 March 2002 CHANGE OF DIRS/SEC

View Document

08/07/018 July 2001 CHANGE OF DIRS/SEC

View Document

08/07/018 July 2001 CHANGE OF DIRS/SEC

View Document

04/07/014 July 2001 CHANGE IN SIT REG ADD

View Document

22/02/0122 February 2001 UPDATED MEM AND ARTS

View Document

21/02/0121 February 2001 RESOLUTION TO CHANGE NAME

View Document

08/08/008 August 2000 ARTICLES

View Document

08/08/008 August 2000 DECLN COMPLNCE REG NEW CO

View Document

08/08/008 August 2000 PARS RE DIRS/SIT REG OFF

View Document

08/08/008 August 2000 MEMORANDUM

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