NI DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Change of details for Mr Noel Keys Anderson as a person with significant control on 2025-09-16 |
| 13/03/2513 March 2025 | Notification of Noel Keys Anderson as a person with significant control on 2023-02-01 |
| 13/03/2513 March 2025 | Confirmation statement made on 2024-01-31 with no updates |
| 13/03/2513 March 2025 | Withdrawal of a person with significant control statement on 2025-03-13 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
| 27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
| 28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
| 27/01/2227 January 2022 | Micro company accounts made up to 2021-02-28 |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 22/10/2122 October 2021 | Termination of appointment of William Sawyers as a director on 2021-10-22 |
| 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 |
| 13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
| 13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 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 |
| 26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 77 CASTLEREAGH ROAD BELFAST COUNTY ANTRIM BT5 5FD UNITED KINGDOM |
| 09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 17/03/2017 March 2020 | DISS40 (DISS40(SOAD)) |
| 16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 14/01/2014 January 2020 | FIRST GAZETTE |
| 28/05/1928 May 2019 | DISS40 (DISS40(SOAD)) |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
| 23/04/1923 April 2019 | FIRST GAZETTE |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 01/02/181 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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