BELFAST PROPERTY SOLUTIONS (NI) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Cessation of David Anthony Burrows as a person with significant control on 2025-01-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/01/1421 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
54 BRISTOW PARK
BELFAST
ANTRIM
BT9 6TJ
NORTHERN IRELAND

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR KEVIN MARTIN MCKAY

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR DAVID BURROWS

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
RUSHMERE HOUSE 46 CADOGAN PARK
BELFAST
BT9 6HH
UNITED KINGDOM

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MCKAY / 13/02/2013

View Document

04/01/134 January 2013 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