WITHOUT WALLS
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-08-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
26/06/2426 June 2024 | Appointment of Mr Alan William Sheppard as a director on 2024-06-13 |
26/06/2426 June 2024 | Notification of Alan William Sheppard as a person with significant control on 2024-06-13 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-08-31 |
04/03/244 March 2024 | Change of details for Kenneth Revie as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Change of details for Kenneth Revie as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Change of details for Kenneth Revie as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Change of details for Richard Charles Johnston as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Richard Charles Johnston on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Jonathan Arundell Leakey on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Richard Samuel Joseph Todd on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Philip Charles Edward Mccartney on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Kenneth Revie on 2024-03-01 |
01/03/241 March 2024 | Change of details for Kenneth Revie as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Change of details for Philip Charles Edward Mccartney as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Change of details for Jonathan Arundell Leakey as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Change of details for Richard Samuel Joseph Todd as a person with significant control on 2024-03-01 |
20/02/2420 February 2024 | Register inspection address has been changed to 10 Springfields Apartment 4 Kells Ballymena BT42 3FJ |
25/01/2425 January 2024 | Cessation of Clifford James White as a person with significant control on 2024-01-20 |
23/01/2423 January 2024 | Termination of appointment of Clifford James White as a director on 2024-01-20 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-08-31 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-08-31 |
30/07/2130 July 2021 | Registered office address changed from 92 Rosses Lane Ballymena BT42 2SQ Northern Ireland to 10 Springfields Apartment 4 Kells Antrim BT42 3FJ on 2021-07-30 |
30/07/2130 July 2021 | Director's details changed for Kenneth Revie on 2021-07-20 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
06/02/206 February 2020 | ADOPT ARTICLES 25/01/2020 |
16/08/1916 August 2019 | 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