EXTRASPACE SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Notice of extension of period of Administration

View Document

15/04/2515 April 2025 Administrator's progress report to 2025-03-22

View Document

05/12/245 December 2024 Notice of result of meeting of creditors

View Document

15/11/2415 November 2024 Statement of affairs

View Document

14/11/2414 November 2024 Statement of administrator's proposal

View Document

02/10/242 October 2024 Registered office address changed from The Soloist Building 1 Lanyon Place Belfast Northern Ireland BT1 3LP Northern Ireland to C/O Ernst & Young Llp Bedford House 16 Bedford Street Belfast BT2 7DT on 2024-10-02

View Document

26/09/2426 September 2024 Appointment of an administrator

View Document

28/06/2428 June 2024 Satisfaction of charge 2 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 1 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Director's details changed for Mr Matthew Roche on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Joseph Rinando Iii on 2023-11-06

View Document

01/11/231 November 2023 Satisfaction of charge NI0502110007 in full

View Document

01/11/231 November 2023 Satisfaction of charge NI0502110004 in full

View Document

01/11/231 November 2023 Satisfaction of charge NI0502110005 in full

View Document

01/11/231 November 2023 Satisfaction of charge NI0502110006 in full

View Document

07/06/237 June 2023 Registered office address changed from First Floor, Unit 1 Belmont Office Park 232 Belmont Road Belfast BT4 2AW to The Soloist Building 1 Lanyon Place Belfast Northern Ireland BT1 3LP on 2023-06-07

View Document

25/05/2325 May 2023 Full accounts made up to 2022-06-30

View Document

17/05/2317 May 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Ronan Joseph Smyth as a director on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Barry Mcgrane as a secretary on 2022-09-30

View Document

30/03/2330 March 2023 Termination of appointment of Paul Martin Tierney as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Joseph Rinando Iii as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Mr Matthew Roche as a director on 2023-03-29

View Document

09/05/229 May 2022 Termination of appointment of Ray Doyle as a director on 2022-03-30

View Document

07/10/217 October 2021 Satisfaction of charge NI0502110003 in full

View Document

07/10/217 October 2021 Termination of appointment of Phillip Hutton as a director on 2021-10-06

View Document

06/07/216 July 2021 Registration of charge NI0502110007, created on 2021-07-02

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

12/02/2012 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY RAY DOYLE

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MR BARRY MCGRANE

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR STEVIN TEDSTONE

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR PHILLIP HUTTON

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0502110006

View Document

29/05/1929 May 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0502110004

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0502110005

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

01/03/171 March 2017 ARTICLES OF ASSOCIATION

View Document

14/02/1714 February 2017 ARTICLES OF ASSOCIATION

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0502110003

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TIERNEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CONOR HANRATTY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR RAY DOYLE

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR RAY DOYLE

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR DECLAN MURTAGH

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR RONAN SMYTH

View Document

23/12/1623 December 2016 ALTER ARTICLES 09/12/2016

View Document

23/12/1623 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

03/04/153 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/03/142 March 2014 REGISTERED OFFICE CHANGED ON 02/03/2014 FROM 12 CORRY PLACE BELFAST BT3 9HY NORTHERN IRELAND

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM MODULAR SYSTEMS CORRY PLACE BELFAST BT3 9HY NORTHERN IRELAND

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM END OF STREET ON RIGHT CORRY PLACE BELFAST BT3 9HY NORTHERN IRELAND

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM HILLSBOROUGH BUSINESS PARK HILLSBOROUGH GARDENS BELFAST BT6 9DT

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED EXTRASPACE (NI) LIMITED CERTIFICATE ISSUED ON 14/02/11

View Document

14/02/1114 February 2011 ARTICLES OF ASSOCIATION

View Document

13/05/1013 May 2010 29/12/09 STATEMENT OF CAPITAL GBP 300000

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ALTER ARTICLES 04/04/2009

View Document

22/04/1022 April 2010 AUTHORISED SHARE CAPITAL INCREASED TO £500,000 DIVIDED INTO 500,000 VOTING SHARES OF £1.00 04/04/2009

View Document

22/04/1022 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1020 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 29/12/09 STATEMENT OF CAPITAL GBP 300000

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN TIERNEY / 05/04/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN TIERNEY / 05/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR MICHAEL HANRATTY / 05/04/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 05/04/09 ANNUAL RETURN SHUTTLE

View Document

03/04/093 April 2009 CHANGE IN SIT REG ADD

View Document

09/01/099 January 2009 31/12/07 ANNUAL ACCTS

View Document

04/11/084 November 2008 COURT ORDER

View Document

13/10/0813 October 2008 WINDING ORDER BY COURT

View Document

21/04/0821 April 2008 05/04/08 ANNUAL RETURN SHUTTLE

View Document

10/08/0710 August 2007 31/12/06 ANNUAL ACCTS

View Document

10/05/0710 May 2007 05/04/07 ANNUAL RETURN SHUTTLE

View Document

04/01/074 January 2007 31/12/05 ANNUAL ACCTS

View Document

08/10/068 October 2006 CHANGE OF DIRS/SEC

View Document

10/05/0610 May 2006 31/12/04 ANNUAL ACCTS

View Document

05/05/065 May 2006 05/04/06 ANNUAL RETURN SHUTTLE

View Document

03/05/063 May 2006 PARS RE MORTAGE

View Document

01/06/051 June 2005 05/04/05 ANNUAL RETURN SHUTTLE

View Document

28/05/0428 May 2004 CHANGE OF ARD

View Document

27/05/0427 May 2004 CHANGE IN SIT REG ADD

View Document

27/05/0427 May 2004 CHANGE OF DIRS/SEC

View Document

27/05/0427 May 2004 CHANGE OF DIRS/SEC

View Document

05/04/045 April 2004 ARTICLES

View Document

05/04/045 April 2004 DECLN COMPLNCE REG NEW CO

View Document

05/04/045 April 2004 MEMORANDUM

View Document

05/04/045 April 2004 PARS RE DIRS/SIT REG OFF

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