DERRYADD PALLETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

30/11/2430 November 2024 Accounts for a small company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Notification of Mark Sheeran as a person with significant control on 2023-11-22

View Document

19/12/2319 December 2023 Cessation of Mark Gerard Lynch as a person with significant control on 2023-11-22

View Document

19/12/2319 December 2023 Termination of appointment of Paul Lynch as a director on 2023-11-22

View Document

19/12/2319 December 2023 Termination of appointment of Mark Gerard Lynch as a director on 2023-11-22

View Document

19/12/2319 December 2023 Appointment of Mr Fergal Moran as a director on 2023-11-22

View Document

19/12/2319 December 2023 Appointment of Ms Ashleigh Doyle as a director on 2023-11-22

View Document

19/12/2319 December 2023 Appointment of Mr Mark Sheeran as a director on 2023-11-22

View Document

19/12/2319 December 2023 Cessation of Paul Lynch as a person with significant control on 2023-11-22

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LYNCH

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 51 WOLF ISLAND TERRACE DERRYMACASH LURGAN BT66 6NS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0584980003

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LYNCH / 08/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LYNCH / 08/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR PAUL LYNCH

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LYNCH / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PHILLIP LYNCH / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH LYNCH / 01/10/2009

View Document

26/07/0926 July 2009 30/04/09 ANNUAL ACCTS

View Document

08/03/098 March 2009 16/03/09 ANNUAL RETURN SHUTTLE

View Document

06/03/096 March 2009 30/04/08 ANNUAL ACCTS

View Document

21/04/0821 April 2008 CHANGE OF DIRS/SEC

View Document

27/03/0827 March 2008 16/03/08 ANNUAL RETURN SHUTTLE

View Document

30/11/0730 November 2007 30/04/07 ANNUAL ACCTS

View Document

23/10/0723 October 2007 CHANGE OF ARD

View Document

23/03/0723 March 2007 16/03/07 ANNUAL RETURN SHUTTLE

View Document

27/03/0627 March 2006 CHANGE OF DIRS/SEC

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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