ACROSS THE NATIONS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

08/10/248 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

19/02/2419 February 2024 Termination of appointment of Anne Davey as a director on 2024-01-01

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Director's details changed for Mrs Heather Mason on 2023-06-20

View Document

15/06/2315 June 2023 Appointment of Mrs Tracey Ripley-Mcelvogue as a director on 2023-06-09

View Document

15/06/2315 June 2023 Appointment of Mrs Anne Davey as a director on 2023-06-09

View Document

15/06/2315 June 2023 Termination of appointment of Joseph Hosken as a director on 2023-06-09

View Document

15/06/2315 June 2023 Appointment of Mrs Heather Mason as a director on 2023-06-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/11/1911 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 11 ROSSDOWAN MEADOWS BANGOR COUNTY DOWN BT19 7DR

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CONOR DAVID MASON / 06/11/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

21/11/1721 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 17/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 17/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALAN PEAKE / 07/10/2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 7 FIRST AVENUE BAYLANDS BANGOR BT20 5JT

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED REVEREND ALAN PEAKE

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR CONOR DAVID MASON

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY PETER JOHNSTON

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 17/02/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCCAUGHEY

View Document

10/10/1310 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 17/02/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MCCAUGHEY / 01/09/2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 17/02/12 NO MEMBER LIST

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASHLEY

View Document

26/02/1126 February 2011 17/02/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 17/02/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSTON / 17/02/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHNSTON / 17/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL JOSEPH ASHLEY / 17/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT MORRIS / 17/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MCCAUGHEY / 17/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HOSKEN / 17/02/2010

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

08/03/098 March 2009 17/02/09 ANNUAL RETURN SHUTTLE

View Document

11/01/0911 January 2009 29/02/08 ANNUAL ACCTS

View Document

28/03/0828 March 2008 CHANGE OF DIRS/SEC

View Document

13/03/0813 March 2008 17/02/08 ANNUAL RETURN SHUTTLE

View Document

21/01/0821 January 2008 28/02/07 ANNUAL ACCTS

View Document

07/03/077 March 2007 17/02/07 ANNUAL RETURN SHUTTLE

View Document

03/01/073 January 2007 28/02/06 ANNUAL ACCTS

View Document

24/03/0624 March 2006 17/02/06 ANNUAL RETURN SHUTTLE

View Document

30/01/0630 January 2006 28/02/05 ANNUAL ACCTS

View Document

21/03/0521 March 2005 17/02/05 ANNUAL RETURN SHUTTLE

View Document

11/01/0511 January 2005 28/02/04 ANNUAL ACCTS

View Document

15/07/0415 July 2004 UPDATED MEM AND ARTS

View Document

01/07/041 July 2004 CHANGE OF DIRS/SEC

View Document

25/06/0425 June 2004 CHANGE IN SIT REG ADD

View Document

25/06/0425 June 2004 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 CHANGE OF DIRS/SEC

View Document

24/05/0424 May 2004 RESOLUTION TO CHANGE NAME

View Document

06/04/046 April 2004 17/02/04 ANNUAL RETURN SHUTTLE

View Document

08/01/048 January 2004 28/02/03 ANNUAL ACCTS

View Document

06/03/036 March 2003 17/02/03 ANNUAL RETURN SHUTTLE

View Document

22/11/0222 November 2002 28/02/02 ANNUAL ACCTS

View Document

08/03/028 March 2002 17/02/02 ANNUAL RETURN SHUTTLE

View Document

22/11/0122 November 2001 28/02/01 ANNUAL ACCTS

View Document

15/02/0115 February 2001 17/02/01 ANNUAL RETURN SHUTTLE

View Document

12/01/0112 January 2001 28/02/00 ANNUAL ACCTS

View Document

26/02/0026 February 2000 17/02/00 ANNUAL RETURN SHUTTLE

View Document

09/01/009 January 2000 28/02/99 ANNUAL ACCTS

View Document

16/12/9916 December 1999 CHANGE IN SIT REG ADD

View Document

04/07/994 July 1999 CHANGE OF DIRS/SEC

View Document

04/07/994 July 1999 CHANGE OF DIRS/SEC

View Document

04/07/994 July 1999 CHANGE OF DIRS/SEC

View Document

04/07/994 July 1999 CHANGE OF DIRS/SEC

View Document

04/07/994 July 1999 CHANGE OF DIRS/SEC

View Document

12/05/9912 May 1999 17/02/99 ANNUAL RETURN SHUTTLE

View Document

12/05/9912 May 1999 CHANGE IN SIT REG ADD

View Document

01/03/991 March 1999 28/02/98 ANNUAL ACCTS

View Document

24/04/9824 April 1998 17/02/98 ANNUAL RETURN SHUTTLE

View Document

19/12/9719 December 1997 28/02/97 ANNUAL ACCTS

View Document

23/05/9723 May 1997 17/02/96 ANNUAL RETURN SHUTTLE

View Document

19/02/9719 February 1997 17/02/97 ANNUAL RETURN SHUTTLE

View Document

13/02/9713 February 1997 28/02/96 ANNUAL ACCTS

View Document

19/12/9519 December 1995 28/02/95 ANNUAL ACCTS

View Document

25/08/9525 August 1995 17/02/95 ANNUAL RETURN SHUTTLE

View Document

24/11/9424 November 1994 NOTICE OF ARD

View Document

17/02/9417 February 1994 MEMORANDUM

View Document

17/02/9417 February 1994 DECLN COMPLNCE REG NEW CO

View Document

17/02/9417 February 1994 PARS RE DIRS/SIT REG OFF

View Document

17/02/9417 February 1994 ARTICLES

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