WITHOUT WALLS

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

26/06/2426 June 2024 Appointment of Mr Alan William Sheppard as a director on 2024-06-13

View Document

26/06/2426 June 2024 Notification of Alan William Sheppard as a person with significant control on 2024-06-13

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/03/244 March 2024 Change of details for Kenneth Revie as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Change of details for Kenneth Revie as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Change of details for Kenneth Revie as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Richard Charles Johnston as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Richard Charles Johnston on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Jonathan Arundell Leakey on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Richard Samuel Joseph Todd on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Philip Charles Edward Mccartney on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Kenneth Revie on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Kenneth Revie as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Philip Charles Edward Mccartney as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Jonathan Arundell Leakey as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Richard Samuel Joseph Todd as a person with significant control on 2024-03-01

View Document

20/02/2420 February 2024 Register inspection address has been changed to 10 Springfields Apartment 4 Kells Ballymena BT42 3FJ

View Document

25/01/2425 January 2024 Cessation of Clifford James White as a person with significant control on 2024-01-20

View Document

23/01/2423 January 2024 Termination of appointment of Clifford James White as a director on 2024-01-20

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Document

30/07/2130 July 2021 Director's details changed for Kenneth Revie on 2021-07-20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

06/02/206 February 2020 ADOPT ARTICLES 25/01/2020

View Document

16/08/1916 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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