BELFAST PROPERTY SOLUTIONS (NI) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Cessation of David Anthony Burrows as a person with significant control on 2025-01-01 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-03-30 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-03-31 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/01/1510 January 2015 | DISS40 (DISS40(SOAD)) |
09/01/159 January 2015 | FIRST GAZETTE |
07/01/157 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
21/01/1421 January 2014 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
08/01/148 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 54 BRISTOW PARK BELFAST ANTRIM BT9 6TJ NORTHERN IRELAND |
21/10/1321 October 2013 | DIRECTOR APPOINTED MR KEVIN MARTIN MCKAY |
21/10/1321 October 2013 | DIRECTOR APPOINTED MR DAVID BURROWS |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM RUSHMERE HOUSE 46 CADOGAN PARK BELFAST BT9 6HH UNITED KINGDOM |
15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MCKAY / 13/02/2013 |
04/01/134 January 2013 | 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