DANLOR UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registered office address changed from Unit 48B North City Business Centre Duncairn Gardens Belfast Northern Ireland BT15 2GG to 45 Tardree Road Ballymena Antrim BT42 3PE on 2024-07-11

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

08/04/248 April 2024 Appointment of Mr Brendan Loughran as a director on 2024-02-21

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES LUNNEY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN LOUGHRAN

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR MARK JAMES LUNNEY

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM UNIT 7 R J HALL INDUSTRIAL ESTATE WILSON STREET BELFAST BT13 2GA

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVINA STRANGE

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

10/06/1010 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 29/05/09 ANNUAL RETURN SHUTTLE

View Document

17/02/0917 February 2009 31/03/08 ANNUAL ACCTS

View Document

03/06/083 June 2008 29/05/08 ANNUAL RETURN SHUTTLE

View Document

13/02/0813 February 2008 31/03/07 ANNUAL ACCTS

View Document

01/06/071 June 2007 29/05/07 ANNUAL RETURN SHUTTLE

View Document

31/01/0731 January 2007 31/03/06 ANNUAL ACCTS

View Document

30/01/0730 January 2007 NOTICE OF INTS OUTSIDE UK

View Document

30/01/0730 January 2007 29/05/06 ANNUAL RETURN SHUTTLE

View Document

12/05/0612 May 2006 31/03/05 ANNUAL ACCTS

View Document

08/03/068 March 2006 NOTICE OF INTS OUTSIDE UK

View Document

27/05/0527 May 2005 29/05/05 ANNUAL RETURN SHUTTLE

View Document

18/03/0518 March 2005 31/03/04 ANNUAL ACCTS

View Document

17/08/0417 August 2004 CHANGE OF ARD

View Document

15/06/0415 June 2004 29/05/04 ANNUAL RETURN SHUTTLE

View Document

19/02/0419 February 2004 CHANGE IN SIT REG ADD

View Document

04/02/044 February 2004 CHANGE IN SIT REG ADD

View Document

26/06/0326 June 2003 CHANGE OF DIRS/SEC

View Document

26/06/0326 June 2003 CHANGE IN SIT REG ADD

View Document

26/06/0326 June 2003 CHANGE OF DIRS/SEC

View Document

11/06/0311 June 2003 UPDATED MEM AND ARTS

View Document

11/06/0311 June 2003 RESOLUTION TO CHANGE NAME

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0329 May 2003 DECLN COMPLNCE REG NEW CO

View Document

29/05/0329 May 2003 PARS RE DIRS/SIT REG OFF

View Document

29/05/0329 May 2003 ARTICLES

View Document

29/05/0329 May 2003 MEMORANDUM

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