SET BUILD NI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Cessation of Shea Doherty as a person with significant control on 2025-03-01 |
03/03/253 March 2025 | Change of details for Mr Cole Doherty as a person with significant control on 2025-03-01 |
03/03/253 March 2025 | Registered office address changed from 52 Annagher Road Coalisland Dungannon BT71 4NE Northern Ireland to 118 Annagher Road Coalisland Dungannon BT71 4NE on 2025-03-03 |
03/03/253 March 2025 | Appointment of Mr Cole Doherty as a director on 2025-03-01 |
21/11/2421 November 2024 | Confirmation statement made on 2024-06-02 with no updates |
12/07/2412 July 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
17/05/2317 May 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/07/2126 July 2021 | Confirmation statement made on 2021-04-01 with no updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/11/192 November 2019 | DISS40 (DISS40(SOAD)) |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
10/08/1910 August 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/06/1925 June 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/11/1729 November 2017 | 31/01/17 UNAUDITED ABRIDGED |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/07/1616 July 2016 | DISS40 (DISS40(SOAD)) |
13/07/1613 July 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
28/06/1628 June 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/06/154 June 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/06/1412 June 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
30/04/1330 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM C/O O'HAGAN MCGLINCHEY & CO 32/34 DUNGANNON ROAD COALISLAND DUNGANNON TYRONE BT71 4HP NORTHERN IRELAND |
15/05/1215 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
01/04/111 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
14/01/1114 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/01/1114 January 2011 | COMPANY NAME CHANGED SET BUILDERS LTD CERTIFICATE ISSUED ON 14/01/11 |
14/01/1114 January 2011 | ARTICLES OF ASSOCIATION |
24/08/1024 August 2010 | CURRSHO FROM 30/04/2011 TO 31/01/2011 |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
10/05/1010 May 2010 | DIRECTOR APPOINTED SHEA DOHERTY |
10/05/1010 May 2010 | TRANSFER OF SHARE 01/04/2010 |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
01/04/101 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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