PROFLUID (NI) LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/10/1429 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CONAN GERARD SHEEHY / 09/10/2011

View Document

05/11/125 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM
C/O HARBINSON MULHOLLAND
IBM HOUSE 4 BRUCE STREET
BELFAST
BT2 7JD
NORTHERN IRELAND

View Document

18/10/1018 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
HARBOUR MULLHOLLAND
IBM HOUSE
4 BRUCE STREET
BELFAST
BT2 7JD

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CIARA MARY CASSERLY / 08/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS CASSERLY / 08/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONAN GERARD SHEEHY / 08/10/2009

View Document

02/08/092 August 2009 31/10/08 ANNUAL ACCTS

View Document

09/07/099 July 2009 NOT RE CONSOL/DIVN OF SHS

View Document

20/10/0820 October 2008 08/10/08 ANNUAL RETURN SHUTTLE

View Document

23/06/0823 June 2008 31/10/07 ANNUAL ACCTS

View Document

17/10/0717 October 2007 08/10/07 ANNUAL RETURN SHUTTLE

View Document

06/09/076 September 2007 31/10/06 ANNUAL ACCTS

View Document

23/10/0623 October 2006 08/10/06 ANNUAL RETURN SHUTTLE

View Document

09/05/069 May 2006 31/10/05 ANNUAL ACCTS

View Document

15/10/0515 October 2005 08/10/05 ANNUAL RETURN SHUTTLE

View Document

15/08/0515 August 2005 31/10/04 ANNUAL ACCTS

View Document

01/11/041 November 2004 08/10/04 ANNUAL RETURN SHUTTLE

View Document

17/10/0317 October 2003 CHANGE OF DIRS/SEC

View Document

08/10/038 October 2003 MEMORANDUM

View Document

08/10/038 October 2003 PARS RE DIRS/SIT REG OFF

View Document

08/10/038 October 2003 DECLN COMPLNCE REG NEW CO

View Document

08/10/038 October 2003 ARTICLES

View Document


More Company Information