ULSTER-NET (NI) LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Thomas Edward Mcfeeters as a secretary on 2022-01-26

View Document

06/09/236 September 2023 Registered office address changed from 28a the Warehouse Linen Green Moygashel Dungannon BT71 7HB Northern Ireland to 58 Scotch Street Dungannon BT70 1BD on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 56 SCOTCH STREET ARMAGH CO ARMAGH BT61 7DF

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TODD

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/08/189 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARY TAYLOR

View Document

06/11/146 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY OLIVIA TAYLOR

View Document

25/11/1125 November 2011 SECRETARY APPOINTED MR THOMAS EDWARD MCFEETERS

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK SHORT

View Document

31/10/1131 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/105 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID TAYLOR / 08/10/2009

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH SHORT / 08/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES TAYLOR / 08/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND RUSSELL CURRAN / 08/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT TODD / 08/10/2009

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA FRANCES ALEXANDRA TAYLOR / 08/10/2009

View Document

07/06/097 June 2009 31/12/08 ANNUAL ACCTS

View Document

03/06/093 June 2009 CHANGE OF DIRS/SEC

View Document

06/11/086 November 2008 08/10/08 ANNUAL RETURN SHUTTLE

View Document

26/06/0826 June 2008 31/12/07 ANNUAL ACCTS

View Document

07/11/077 November 2007 08/10/07 ANNUAL RETURN SHUTTLE

View Document

01/06/071 June 2007 31/12/06 ANNUAL ACCTS

View Document

02/11/062 November 2006 08/10/06 ANNUAL RETURN SHUTTLE

View Document

17/08/0617 August 2006 31/12/05 ANNUAL ACCTS

View Document

06/01/066 January 2006 08/10/05 ANNUAL RETURN SHUTTLE

View Document

13/06/0513 June 2005 31/12/04 ANNUAL ACCTS

View Document

13/06/0513 June 2005 CHANGE OF DIRS/SEC

View Document

04/01/054 January 2005 08/10/04 ANNUAL RETURN SHUTTLE

View Document

14/06/0414 June 2004 31/12/03 ANNUAL ACCTS

View Document

04/11/034 November 2003 08/10/03 ANNUAL RETURN SHUTTLE

View Document

08/10/038 October 2003 31/12/02 ANNUAL ACCTS

View Document

30/12/0230 December 2002 CHANGE OF DIRS/SEC

View Document

06/11/026 November 2002 08/10/02 ANNUAL RETURN SHUTTLE

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

12/03/0212 March 2002 08/10/01 ANNUAL RETURN SHUTTLE

View Document

23/05/0123 May 2001 CHANGE OF DIRS/SEC

View Document

23/05/0123 May 2001 31/12/00 ANNUAL ACCTS

View Document

23/05/0123 May 2001 08/10/00 ANNUAL RETURN SHUTTLE

View Document

07/08/007 August 2000 31/12/99 ANNUAL ACCTS

View Document

06/06/006 June 2000 08/10/99 ANNUAL RETURN SHUTTLE

View Document

07/11/997 November 1999 31/10/98 ANNUAL ACCTS

View Document

12/08/9912 August 1999 CHANGE OF ARD

View Document

10/01/9910 January 1999 08/10/98 ANNUAL RETURN SHUTTLE

View Document

06/11/976 November 1997 CHANGE OF DIRS/SEC

View Document

05/11/975 November 1997 CHANGE OF DIRS/SEC

View Document

05/11/975 November 1997 CHANGE OF DIRS/SEC

View Document

05/11/975 November 1997 CHANGE OF DIRS/SEC

View Document

05/11/975 November 1997 CHANGE IN SIT REG ADD

View Document

05/11/975 November 1997 CHANGE OF DIRS/SEC

View Document

08/10/978 October 1997 DECLN COMPLNCE REG NEW CO

View Document

08/10/978 October 1997 MEMORANDUM

View Document

08/10/978 October 1997 ARTICLES

View Document

08/10/978 October 1997 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