NI DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewChange of details for Mr Noel Keys Anderson as a person with significant control on 2025-09-16

View Document

13/03/2513 March 2025 Notification of Noel Keys Anderson as a person with significant control on 2023-02-01

View Document

13/03/2513 March 2025 Confirmation statement made on 2024-01-31 with no updates

View Document

13/03/2513 March 2025 Withdrawal of a person with significant control statement on 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-02-28

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Termination of appointment of William Sawyers as a director on 2021-10-22

View Document

22/10/2122 October 2021 Registered office address changed from 66 Sconce Road Articlive Coleraine BT51 4JT Northern Ireland to 85 Dunboe Road Castlerock Coleraine BT51 4TB on 2021-10-22

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/10/2026 October 2020 Registered office address changed from , 77 Castlereagh Road, Belfast, County Antrim, BT5 5FD, United Kingdom to 85 Dunboe Road Castlerock Coleraine BT51 4TB on 2020-10-26

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 77 CASTLEREAGH ROAD BELFAST COUNTY ANTRIM BT5 5FD UNITED KINGDOM

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/01/2014 January 2020 FIRST GAZETTE

View Document

28/05/1928 May 2019 DISS40 (DISS40(SOAD))

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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