AUDITCOMPLY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Robert Andrew Brian Cummings as a director on 2025-09-03

View Document

09/09/259 September 2025 NewTermination of appointment of Martin William Smith as a director on 2025-09-03

View Document

09/09/259 September 2025 NewAppointment of Marie Montgomery as a director on 2025-09-03

View Document

09/09/259 September 2025 NewTermination of appointment of Susan Helen Fitzsimmons as a director on 2025-09-03

View Document

09/09/259 September 2025 NewAppointment of William Patrick Ryan as a director on 2025-09-03

View Document

09/09/259 September 2025 NewTermination of appointment of Michael Harding as a director on 2025-09-03

View Document

09/09/259 September 2025 NewTermination of appointment of Kevin Robert Donaghy as a director on 2025-09-03

View Document

03/09/253 September 2025 NewStatement of capital following an allotment of shares on 2025-09-03

View Document

24/06/2524 June 2025 Registered office address changed from Suite 8 Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to 10 Cromac Place Gasworks Belfast BT7 2JB on 2025-06-24

View Document

21/01/2521 January 2025 Second filing of Confirmation Statement dated 2025-01-13

View Document

13/01/2513 January 2025 Second filing of Confirmation Statement dated 2024-10-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to Suite 8 Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 2024-10-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Appointment of Ms Susan Helen Fitzsimmons as a director on 2023-07-04

View Document

14/07/2314 July 2023 Resolutions

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Appointment of Mr Michael Harding as a director on 2021-08-09

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 02/08/19 STATEMENT OF CAPITAL GBP 113367.133

View Document

17/10/1917 October 2019 02/08/19 STATEMENT OF CAPITAL GBP 100975.969

View Document

17/09/1917 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/02/2018

View Document

11/07/1911 July 2019 ADOPT ARTICLES 26/06/2019

View Document

09/07/199 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 63592.02

View Document

09/07/199 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 97501.683

View Document

09/07/199 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 79585.881

View Document

03/06/193 June 2019 CURRSHO FROM 31/08/2019 TO 30/06/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MARTIN SMITH

View Document

19/10/1819 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/02/187 February 2018 24/11/17 STATEMENT OF CAPITAL GBP 1851.741

View Document

08/12/178 December 2017 ADOPT ARTICLES 24/11/2017

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR ROBERT ANDREW BRIAN CUMMINGS

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOYLE

View Document

15/11/1715 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR E-SYNERGY NOMINEES LIMITED

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JOSEPH BOYLE

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEEHAN

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 6 CLARENCE STREET BELFAST BT2 8DX

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 ADOPT ARTICLES 04/10/2016

View Document

17/10/1617 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 1275.829

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR ZENAS HUTCHESON

View Document

01/08/141 August 2014 CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED

View Document

23/07/1423 July 2014 ADOPT ARTICLES 27/06/2014

View Document

23/07/1423 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 368.354

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM DONEGALL HOUSE 7 DONEGALL SQUARE NORTH BELFAST BT1 5GB NORTHERN IRELAND

View Document

02/06/142 June 2014 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ZENAS HUTCHESON

View Document

24/04/1424 April 2014 SUB-DIVISION 27/03/14

View Document

27/03/1427 March 2014 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