NORTHSIDE GRAPHICS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a small company made up to 2024-08-31

View Document

03/06/253 June 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

23/05/2523 May 2025 Appointment of Mr Andrew David Mills as a secretary on 2025-05-22

View Document

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

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-08-31

View Document

27/05/2427 May 2024 Appointment of Mr Andrew David Mills as a director on 2024-05-23

View Document

27/05/2427 May 2024 Termination of appointment of Gary Robert James White as a director on 2024-05-23

View Document

27/05/2427 May 2024 Termination of appointment of Neil Christopher White as a director on 2024-05-23

View Document

27/05/2427 May 2024 Appointment of Mr Richard Edward Campbell as a director on 2024-05-23

View Document

26/03/2426 March 2024 Registered office address changed from 17 Dargan Crescent Duncrue Industrial Estate Belfast BT3 9RP to Units 5-6 Round Tower Development Dargan Crescent Belfast BT3 9JP on 2024-03-26

View Document

09/02/249 February 2024 Cessation of Neil Christopher White as a person with significant control on 2024-01-25

View Document

01/02/241 February 2024 Registration of charge NI0212650010, created on 2024-01-25

View Document

29/01/2429 January 2024 Termination of appointment of John Charles Pierce as a director on 2024-01-25

View Document

29/01/2429 January 2024 Termination of appointment of Robert L Pierce as a director on 2024-01-25

View Document

29/01/2429 January 2024 Cessation of Gary Robert James White as a person with significant control on 2024-01-25

View Document

29/01/2429 January 2024 Cessation of Robert L Pierce as a person with significant control on 2024-01-25

View Document

29/01/2429 January 2024 Cessation of John Charles Pierce as a person with significant control on 2024-01-25

View Document

29/01/2429 January 2024 Notification of Whco Laser Bidco Limited as a person with significant control on 2024-01-25

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Particulars of variation of rights attached to shares

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Memorandum and Articles of Association

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Change of share class name or designation

View Document

26/01/2426 January 2024 Termination of appointment of Robert L Pierce as a secretary on 2024-01-25

View Document

29/11/2329 November 2023 Satisfaction of charge 4 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 3 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 6 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 7 in full

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

07/07/237 July 2023 Satisfaction of charge NI0212650008 in full

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-08-31

View Document

14/10/2114 October 2021 Registration of charge NI0212650009, created on 2021-10-14

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

24/06/2124 June 2021 Satisfaction of charge 1 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 5 in full

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/07/174 July 2017 SECOND FILING OF AP01 FOR GARY WHITE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WHITE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WHITE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PIERCE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PIERCE

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER WHITE / 01/01/2011

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT JAMES WHITE / 01/01/2011

View Document

24/08/1624 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0212650008

View Document

25/07/1425 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

22/07/1322 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/07/1225 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER WHITE / 28/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT JAMES WHITE / 28/06/2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAWFORD

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR JOHN PIERCE

View Document

23/09/1023 September 2010 ARTICLES OF ASSOCIATION

View Document

23/09/1023 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED GARY WHITE

View Document

15/09/1015 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 38462

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED NEIL WHITE

View Document

20/07/1020 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES CRAWFORD / 28/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LAWRENCE PIERCE / 28/06/2010

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

10/07/0910 July 2009 28/06/09 ANNUAL RETURN SHUTTLE

View Document

22/02/0922 February 2009 31/08/08 ANNUAL ACCTS

View Document

08/07/088 July 2008 28/06/08 ANNUAL RETURN SHUTTLE

View Document

04/07/084 July 2008 CHANGE OF DIRS/SEC

View Document

18/01/0818 January 2008 31/08/07 ANNUAL ACCTS

View Document

20/09/0720 September 2007 PARS RE MORTAGE

View Document

19/07/0719 July 2007 28/06/07 ANNUAL RETURN SHUTTLE

View Document

07/06/077 June 2007 MORTGAGE SATISFACTION

View Document

06/04/076 April 2007 31/08/06 ANNUAL ACCTS

View Document

22/03/0722 March 2007 PARS RE MORTAGE

View Document

22/03/0722 March 2007 PARS RE MORTAGE

View Document

15/08/0615 August 2006 28/06/06 ANNUAL RETURN SHUTTLE

View Document

30/06/0630 June 2006 31/08/04 ANNUAL ACCTS

View Document

30/06/0630 June 2006 31/08/05 ANNUAL ACCTS

View Document

26/01/0626 January 2006 0000

View Document

14/01/0614 January 2006 CHANGE OF DIRS/SEC

View Document

27/06/0527 June 2005 28/06/05 ANNUAL RETURN SHUTTLE

View Document

22/06/0522 June 2005 NOTICE OF INTS OUTSIDE UK

View Document

16/09/0416 September 2004 31/10/03 ANNUAL ACCTS

View Document

05/08/045 August 2004 CHANGE OF ARD

View Document

14/07/0414 July 2004 28/06/04 ANNUAL RETURN SHUTTLE

View Document

19/11/0319 November 2003 CHANGE OF ARD

View Document

03/07/033 July 2003 31/08/02 ANNUAL ACCTS

View Document

01/07/031 July 2003 28/06/03 ANNUAL RETURN SHUTTLE

View Document

03/10/023 October 2002 28/06/02 ANNUAL RETURN SHUTTLE

View Document

09/05/029 May 2002 31/08/01 ANNUAL ACCTS

View Document

14/08/0114 August 2001 28/06/01 ANNUAL RETURN SHUTTLE

View Document

09/05/019 May 2001 31/08/00 ANNUAL ACCTS

View Document

27/07/0027 July 2000 28/06/00 ANNUAL RETURN SHUTTLE

View Document

03/07/003 July 2000 31/08/99 ANNUAL ACCTS

View Document

19/06/0019 June 2000 31/08/99 ANNUAL ACCTS

View Document

20/05/0020 May 2000 CHANGE OF DIRS/SEC

View Document

06/10/996 October 1999 28/06/99 ANNUAL RETURN SHUTTLE

View Document

13/04/9913 April 1999 31/08/98 ANNUAL ACCTS

View Document

26/03/9926 March 1999 CHANGE OF DIRS/SEC

View Document

08/07/988 July 1998 28/06/98 ANNUAL RETURN SHUTTLE

View Document

30/04/9830 April 1998 31/08/97 ANNUAL ACCTS

View Document

14/02/9814 February 1998 CHANGE OF DIRS/SEC

View Document

14/02/9814 February 1998 CHANGE OF DIRS/SEC

View Document

09/12/979 December 1997 PARS RE MORTAGE

View Document

09/07/979 July 1997 28/06/97 ANNUAL RETURN SHUTTLE

View Document

16/04/9716 April 1997 31/08/96 ANNUAL ACCTS

View Document

05/08/965 August 1996 28/06/96 ANNUAL RETURN SHUTTLE

View Document

20/04/9620 April 1996 31/08/95 ANNUAL ACCTS

View Document

18/08/9518 August 1995 28/06/95 ANNUAL RETURN SHUTTLE

View Document

12/05/9512 May 1995 31/08/94 ANNUAL ACCTS

View Document

05/07/945 July 1994 28/06/94 ANNUAL RETURN SHUTTLE

View Document

16/05/9416 May 1994 31/08/93 ANNUAL ACCTS

View Document

22/06/9322 June 1993 14/06/93 ANNUAL RETURN SHUTTLE

View Document

10/05/9310 May 1993 31/08/92 ANNUAL ACCTS

View Document

21/07/9221 July 1992 28/06/92 ANNUAL RETURN FORM

View Document

19/05/9219 May 1992 31/08/91 ANNUAL ACCTS

View Document

23/09/9123 September 1991 28/06/91 ANNUAL RETURN

View Document

01/07/911 July 1991 31/08/90 ANNUAL ACCTS

View Document

18/10/9018 October 1990 30/03/90 ANNUAL RETURN

View Document

04/07/904 July 1990 31/08/89 ANNUAL ACCTS

View Document

12/02/9012 February 1990 CHANGE IN SIT REG ADD

View Document

02/10/892 October 1989 09/05/89 ANNUAL RETURN

View Document

06/07/896 July 1989 31/08/88 ANNUAL ACCTS

View Document

10/06/8910 June 1989 UPDATED MEM AND ARTS

View Document

10/01/8910 January 1989 ALLOTMENT (CASH)

View Document

10/08/8810 August 1988 ALLOTMENT (CASH)

View Document

29/07/8829 July 1988 CHANGE OF DIRS/SEC

View Document

29/04/8829 April 1988 NOTICE OF ARD

View Document

07/03/887 March 1988 CHANGE OF DIRS/SEC

View Document

07/03/887 March 1988 CHANGE OF DIRS/SEC

View Document

07/03/887 March 1988 CHANGE IN SIT REG ADD

View Document

03/02/883 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 MEMORANDUM

View Document

03/02/883 February 1988 DECLN COMPLNCE REG NEW CO

View Document

03/02/883 February 1988 PARS RE DIRS/SIT REG OFF

View Document

03/02/883 February 1988 STATEMENT OF NOMINAL CAP

View Document

03/02/883 February 1988 ARTICLES

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