(CS01) Confirmation statement with updates Monday 23rd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) 1050.00 GBP is the capital in company's statement on Tuesday 14th June 2016
filed on: 14th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 10th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 10 Mill Road Ballyclare Antrim BT39 9DY. Change occurred on Thursday 25th August 2016. Company's previous address: C/O Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn County Antrim BT28 2RF Northern Ireland.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn County Antrim BT28 2RF. Change occurred on Wednesday 13th January 2016. Company's previous address: Office 1001 21 Botanic Avenue Belfast BT7 1JJ.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed dimension analytics (NI) LTDcertificate issued on 18/08/15
filed on: 18th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Thursday 9th July 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 1001 21 Botanic Avenue Belfast BT7 1JJ. Change occurred on Wednesday 30th July 2014. Company's previous address: C/O Jeff Drennan 41C Moss Road Ballyclare County Antrim BT39 9QU Northern Ireland.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, March 2014
| incorporation
|
Free Download
(9 pages)
|