PROFLUID (NI) LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-09-20 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
| 19/04/2419 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-09-20 with no updates |
| 29/10/1429 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/10/1321 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CONAN GERARD SHEEHY / 09/10/2011 |
| 05/11/125 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/10/1125 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 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 |
| 18/10/1018 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 02/02/102 February 2010 | Annual return made up to 8 October 2009 with full list of shareholders |
| 02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM HARBOUR MULLHOLLAND IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD |
| 01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CIARA MARY CASSERLY / 08/10/2009 |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS CASSERLY / 08/10/2009 |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONAN GERARD SHEEHY / 08/10/2009 |
| 02/08/092 August 2009 | 31/10/08 ANNUAL ACCTS |
| 09/07/099 July 2009 | NOT RE CONSOL/DIVN OF SHS |
| 20/10/0820 October 2008 | 08/10/08 ANNUAL RETURN SHUTTLE |
| 23/06/0823 June 2008 | 31/10/07 ANNUAL ACCTS |
| 17/10/0717 October 2007 | 08/10/07 ANNUAL RETURN SHUTTLE |
| 06/09/076 September 2007 | 31/10/06 ANNUAL ACCTS |
| 23/10/0623 October 2006 | 08/10/06 ANNUAL RETURN SHUTTLE |
| 09/05/069 May 2006 | 31/10/05 ANNUAL ACCTS |
| 15/10/0515 October 2005 | 08/10/05 ANNUAL RETURN SHUTTLE |
| 15/08/0515 August 2005 | 31/10/04 ANNUAL ACCTS |
| 01/11/041 November 2004 | 08/10/04 ANNUAL RETURN SHUTTLE |
| 17/10/0317 October 2003 | CHANGE OF DIRS/SEC |
| 08/10/038 October 2003 | MEMORANDUM |
| 08/10/038 October 2003 | PARS RE DIRS/SIT REG OFF |
| 08/10/038 October 2003 | DECLN COMPLNCE REG NEW CO |
| 08/10/038 October 2003 | ARTICLES |
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