BELFAST TOOL LIBRARY LTD

Company Documents

DateDescription
06/10/256 October 2025 NewAppointment of Mr Stephen William Wood as a secretary on 2025-09-19

View Document

29/09/2529 September 2025 NewAppointment of Ms Lucy Mckenna as a director on 2025-09-18

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Benjamin Jack Gow on 2025-09-18

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Chris Harding on 2025-09-24

View Document

26/09/2526 September 2025 NewAppointment of Mr Benjamin Jack Gow as a director on 2025-09-18

View Document

28/08/2528 August 2025 Termination of appointment of Mark Mc Cready as a director on 2025-08-26

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Steven Pollock as a director on 2025-05-20

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Appointment of Mr Steven Pollock as a director on 2024-08-14

View Document

23/08/2423 August 2024 Appointment of Ms Paulina Polwaka as a director on 2024-08-10

View Document

21/08/2421 August 2024 Termination of appointment of Lisa Mc Creery as a secretary on 2024-08-08

View Document

21/08/2421 August 2024 Appointment of Mr Chris Harding as a director on 2024-08-08

View Document

21/08/2421 August 2024 Appointment of Mr Rowan John Davison as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Christopher Niall Campbell-Palmer as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Neal Ashley Campbell as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Kathryn Mcshane as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Lisa Mc Creery as a director on 2024-08-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/03/244 March 2024 Registered office address changed from 41 Irwin Drive Belfast BT4 3AR Northern Ireland to Shankill Road Mission Shankill Road Belfast BT13 2BD on 2024-03-04

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Michael Scott Smith as a director on 2023-05-31

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Registered office address changed from 45 st John's Wharf Laganbank Road Belfast BT1 3LT Northern Ireland to 41 Irwin Drive Belfast BT4 3AR on 2021-10-06

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


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