DRUMLINS INTEGRATED PRIMARY SCHOOL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

17/12/2417 December 2024 Appointment of Mrs Jessica Smith as a director on 2024-12-17

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

06/08/246 August 2024 Termination of appointment of Riki Nicole Neill as a director on 2024-06-13

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Appointment of Mrs Rachel Victoria Mccoubrey as a director on 2023-03-28

View Document

22/03/2322 March 2023 Director's details changed for Mr David Lawrence Cole-Baker on 2023-03-22

View Document

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

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMYTH

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SMYTH / 28/08/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MCCLEERY / 28/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / DRUMLINS INTEGRATED PRIMARY SCHOOL BOARD OF DIRECTORS / 01/09/2017

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE COLE-BAKER / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH MCGRATH / 28/08/2019

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MCCLEERY / 21/08/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALLISON GLASS

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

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

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 43 LISBURN ROAD BALLYNAHINCH CO DOWN BT24 8TT

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA OCONNOR

View Document

07/07/157 July 2015 02/07/15 NO MEMBER LIST

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS ALLISON GLASS

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR GRAHAM SMYTH

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MISS RIKI NICOLE NEILL

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR GARETH MCGRATH

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL RITCHIE

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 02/07/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DONARD MC CLEAN

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DONARD MC CLEAN

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MCCLEERY / 24/03/2013

View Document

26/07/1326 July 2013 02/07/13 NO MEMBER LIST

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 02/07/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MCCLEERY / 11/07/2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR DARA MCCAUGHEY

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BAYFIELD

View Document

01/08/111 August 2011 02/07/11 NO MEMBER LIST

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BAYFIELD

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARA BRENDAN MCCAUGHEY / 02/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONARD MC CLEAN / 02/07/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MCCLEERY / 02/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL ALPHONSUS RITCHIE / 02/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA OCONNOR / 02/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BAYFIELD / 02/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE COLE-BAKER / 02/07/2010

View Document

03/08/103 August 2010 02/07/10 NO MEMBER LIST

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 02/07/09 ANNUAL RETURN SHUTTLE

View Document

20/01/0920 January 2009 31/03/08 ANNUAL ACCTS

View Document

21/07/0821 July 2008 02/07/08 ANNUAL RETURN SHUTTLE

View Document

17/07/0817 July 2008 CHANGE OF DIRS/SEC

View Document

12/06/0812 June 2008 CHANGE OF ARD

View Document

12/06/0812 June 2008 31/07/07 ANNUAL ACCTS

View Document

14/02/0814 February 2008 CHANGE OF DIRS/SEC

View Document

05/07/075 July 2007 02/07/07 ANNUAL RETURN SHUTTLE

View Document

29/05/0729 May 2007 CHANGE OF DIRS/SEC

View Document

26/03/0726 March 2007 CHANGE OF DIRS/SEC

View Document

09/03/079 March 2007 31/07/06 ANNUAL ACCTS

View Document

23/02/0723 February 2007 CHANGE OF DIRS/SEC

View Document

13/11/0613 November 2006 CHANGE OF DIRS/SEC

View Document

27/10/0627 October 2006 CHANGE OF DIRS/SEC

View Document

15/10/0615 October 2006 CHANGE OF DIRS/SEC

View Document

15/10/0615 October 2006 CHANGE OF DIRS/SEC

View Document

02/10/062 October 2006 02/07/06 ANNUAL RETURN SHUTTLE

View Document

28/09/0628 September 2006 CHANGE OF DIRS/SEC

View Document

14/06/0614 June 2006 31/07/05 ANNUAL ACCTS

View Document

27/02/0627 February 2006 CERT CHANGE

View Document

27/02/0627 February 2006 RESOLUTION TO CHANGE NAME

View Document

08/12/058 December 2005 CHANGE IN SIT REG ADD

View Document

17/08/0517 August 2005 02/07/05 ANNUAL RETURN SHUTTLE

View Document

04/02/054 February 2005 CHANGE OF DIRS/SEC

View Document

04/02/054 February 2005 CHANGE OF DIRS/SEC

View Document

04/02/054 February 2005 CHANGE OF DIRS/SEC

View Document

04/02/054 February 2005 CHANGE OF DIRS/SEC

View Document

20/12/0420 December 2004 31/07/04 ANNUAL ACCTS

View Document

14/10/0414 October 2004 CHANGE OF DIRS/SEC

View Document

23/07/0423 July 2004 02/07/04 ANNUAL RETURN SHUTTLE

View Document

19/09/0319 September 2003 CHANGE OF DIRS/SEC

View Document

10/09/0310 September 2003 CHANGE OF DIRS/SEC

View Document

10/09/0310 September 2003 CHANGE OF DIRS/SEC

View Document

02/07/032 July 2003 CERTIFICATE OF INCORPORATION

View Document

02/07/032 July 2003 ARTICLES

View Document

02/07/032 July 2003 PARS RE DIRS/SIT REG OFF

View Document

02/07/032 July 2003 MEMORANDUM

View Document

02/07/032 July 2003 DECLN COMPLNCE REG NEW CO

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