TRANSFORMING LIVES AND COMMUNITIES
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Termination of appointment of Karen Mary Allen as a director on 2025-01-24 |
29/05/2529 May 2025 | Termination of appointment of Geoffrey Samuel Allen as a director on 2025-01-24 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
21/01/2521 January 2025 | Termination of appointment of Melvin Thomas Kelly as a director on 2023-07-31 |
21/01/2521 January 2025 | Termination of appointment of John Alexander Mcvicker as a director on 2024-11-06 |
27/07/2427 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
22/12/2322 December 2023 | Registered office address changed from 69a Church Street Antrim BT41 4BE Northern Ireland to C/O 340B Craigs Road Rasharkin Ballymena BT44 8RG on 2023-12-22 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-14 with no updates |
01/05/231 May 2023 | Termination of appointment of Neil Watson as a director on 2023-01-16 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
12/10/2212 October 2022 | Appointment of Mr John Alexander Mcvicker as a director on 2022-09-22 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/04/2223 April 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM C/O MR P HUTCHINSON 340B CRAIGS ROAD RASHARKIN BALLYMENA COUNTY ANTRIM BT44 8RG |
30/05/1930 May 2019 | DIRECTOR APPOINTED PASTOR NEIL WATSON |
30/05/1930 May 2019 | DIRECTOR APPOINTED MRS SAMUEL JOHN THOMPSON PHILLIPS |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMUEL JOHN THOMPSON PHILLIPS / 12/11/2018 |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/01/1814 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY LITTLE |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
24/07/1624 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DONALD COULTER |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/08/155 August 2015 | 14/07/15 NO MEMBER LIST |
22/12/1422 December 2014 | DIRECTOR APPOINTED MRS KAREN MARY ALLEN |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/08/1413 August 2014 | 14/07/14 NO MEMBER LIST |
21/06/1421 June 2014 | DIRECTOR APPOINTED MR GARETH HAROLD LITTLE |
21/06/1421 June 2014 | DIRECTOR APPOINTED MR STEPHEN ROBERT GRAY WILLIAMSON |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/08/1316 August 2013 | 14/07/13 NO MEMBER LIST |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 340B CRAIGS ROAD RASHARKIN BALLYMENA ANTRIM BT44 8RG |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
12/08/1212 August 2012 | 14/07/12 NO MEMBER LIST |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/12/1128 December 2011 | PREVSHO FROM 31/07/2011 TO 30/04/2011 |
22/07/1122 July 2011 | 14/07/11 NO MEMBER LIST |
14/07/1014 July 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