PADD (N.I.) LTD

Company Documents

DateDescription
17/01/2417 January 2024 Certificate of change of name

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Current accounting period shortened from 2022-09-27 to 2022-09-26

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

09/01/239 January 2023 Confirmation statement made on 2022-08-29 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2021-08-29 with no updates

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Micro company accounts made up to 2020-09-30

View Document

28/12/2228 December 2022 Micro company accounts made up to 2021-09-30

View Document

29/09/2229 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA MC GURGAN

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR PADDY MCGURGAN

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED ANITA MC GURGAN

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 108-112 ROYAL AVENUE BELFAST BT1 1DL NORTHERN IRELAND

View Document

10/09/1910 September 2019 CESSATION OF PADDY MCGURGAN AS A PSC

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL KANE

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O MJ KANE & CO 3RD FLOOR 2 MARKET PLACE CARRICKFERGUS BT38 7AW

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PADDY MCGURGAN / 01/09/2011

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL; KANE / 01/10/2009

View Document

09/01/109 January 2010 SECRETARY APPOINTED MICHAEL; KANE

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR C S DIRECTOR SERVICES LIMITED

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED PADDY MCGURGAN

View Document

28/09/0928 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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