FRIDGE SPARES (N.I.) LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Cessation of Dermot Gerard Byrne as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Fridge Spares Wholesale Ltd as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Cessation of Derek Anthony Byrne as a person with significant control on 2024-10-16

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

05/06/245 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Graham Derek Hill as a director on 2023-07-01

View Document

28/07/2328 July 2023 Appointment of Mr Brian Liffey as a director on 2023-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 DIRECTOR APPOINTED MR GRAHAM DEREK HILL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR DERMOT GERARD BYRNE / 13/10/2017

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ANTHONY BYRNE

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR DON MUNN

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DON RICHARD DONALD MUNN / 22/09/2015

View Document

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT GERARD BYRNE / 22/09/2015

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/10/137 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY DERMOT BYRNE

View Document

09/11/119 November 2011 SECRETARY APPOINTED KARAN ELIZABETH RIGGAN

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DON RICHARD DONALD MUNN / 22/09/2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DERMOT BYRNE / 22/09/2011

View Document

31/10/1131 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 22/09/10 NO CHANGES

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/09/0926 September 2009 22/09/09 ANNUAL RETURN SHUTTLE

View Document

28/10/0828 October 2008 31/12/07 ANNUAL ACCTS

View Document

08/10/088 October 2008 22/09/08 ANNUAL RETURN SHUTTLE

View Document

02/11/072 November 2007 31/12/06 ANNUAL ACCTS

View Document

21/09/0721 September 2007 22/09/07 ANNUAL RETURN SHUTTLE

View Document

21/10/0621 October 2006 31/12/05 ANNUAL ACCTS

View Document

15/10/0615 October 2006 22/09/06 ANNUAL RETURN SHUTTLE

View Document

28/01/0628 January 2006 31/12/04 ANNUAL ACCTS

View Document

03/01/063 January 2006 22/09/05

View Document

09/12/059 December 2005 SPECIAL/EXTRA RESOLUTION

View Document

02/11/042 November 2004 31/12/03 ANNUAL ACCTS

View Document

05/05/045 May 2004 CHANGE IN SIT REG ADD

View Document

01/02/041 February 2004 22/09/00 ANNUAL RETURN SHUTTLE

View Document

01/02/041 February 2004 22/09/01 ANNUAL RETURN SHUTTLE

View Document

01/02/041 February 2004 22/09/02 ANNUAL RETURN SHUTTLE

View Document

24/11/0324 November 2003 31/12/02 ANNUAL ACCTS

View Document

07/10/037 October 2003 22/09/03 ANNUAL RETURN SHUTTLE

View Document

17/12/0217 December 2002 31/12/01 ANNUAL ACCTS

View Document

05/04/025 April 2002 31/12/00 ANNUAL ACCTS

View Document

24/11/0024 November 2000 31/12/99 ANNUAL ACCTS

View Document

22/11/9922 November 1999 22/09/99 ANNUAL RETURN SHUTTLE

View Document

11/01/9911 January 1999 UPDATED MEM AND ARTS

View Document

16/12/9816 December 1998 CHANGE OF ARD

View Document

02/11/982 November 1998 CHANGE OF DIRS/SEC

View Document

02/11/982 November 1998 CHANGE IN SIT REG ADD

View Document

02/11/982 November 1998 UPDATED MEM AND ARTS

View Document

02/11/982 November 1998 CHANGE OF DIRS/SEC

View Document

02/11/982 November 1998 CHANGE OF DIRS/SEC

View Document

26/10/9826 October 1998 SPECIAL/EXTRA RESOLUTION

View Document

23/10/9823 October 1998 RESOLUTION TO CHANGE NAME

View Document

22/09/9822 September 1998 ARTICLES

View Document

22/09/9822 September 1998 DECLN COMPLNCE REG NEW CO

View Document

22/09/9822 September 1998 MEMORANDUM

View Document

22/09/9822 September 1998 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