(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AP03) On Monday 30th October 2017 - new secretary appointed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 30th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit B1 Kilbegs Business Park Antrim BT41 1NN to Unit 3 Moyola Industrial Estate Moyola Road Castledawson Co Londonderry BT45 8HN on Wednesday 1st February 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th March 2016 with full list of members
filed on: 6th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 6th September 2016
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed anlor home solutions LTDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th March 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 6th March 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 15th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 6th March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed superseal windows LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 24th September 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Tuesday 6th March 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, March 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th March 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(9 pages)
|
(CH03) On Saturday 6th March 2010 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 6th March 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 6th March 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 6th March 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 19th, September 2009
| accounts
|
Free Download
(9 pages)
|
(371S(NI)) 06/03/09 annual return shuttle
filed on: 11th, June 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 28th, July 2008
| accounts
|
Free Download
(9 pages)
|
(371S(NI)) 06/03/08 annual return shuttle
filed on: 20th, June 2008
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 06/03/07 annual return shuttle
filed on: 7th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/06 annual accts
filed on: 1st, February 2007
| accounts
|
Free Download
(8 pages)
|
(295(NI)) Change in sit reg add
filed on: 15th, October 2006
| address
|
Free Download
(1 page)
|
(371S(NI)) 06/03/06 annual return shuttle
filed on: 22nd, May 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/05 annual accts
filed on: 22nd, February 2006
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 06/03/05 annual return shuttle
filed on: 23rd, February 2005
| annual return
|
Free Download
(5 pages)
|
(AC(NI)) 31/03/04 annual accts
filed on: 7th, January 2005
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 06/03/04 annual return shuttle
filed on: 16th, March 2004
| annual return
|
Free Download
(5 pages)
|
(296(NI)) On Thursday 19th June 2003 Change of dirs/sec
filed on: 19th, June 2003
| officers
|
|
(296(NI)) On Friday 2nd May 2003 Change of dirs/sec
filed on: 2nd, May 2003
| officers
|
|
(296(NI)) On Friday 2nd May 2003 Change of dirs/sec
filed on: 2nd, May 2003
| officers
|
|
(295(NI)) Change in sit reg add
filed on: 2nd, May 2003
| address
|
|
(MEM(NI)) Memorandum
filed on: 6th, March 2003
| incorporation
|
Free Download
(7 pages)
|
(ARTS(NI)) Articles
filed on: 6th, March 2003
| incorporation
|
Free Download
(6 pages)
|