(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 25th May 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 25th May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 26th May 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th May 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th May 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 29th May 2020 to 28th May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 29th May 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th May 2018 to 29th May 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 1st November 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd December 2018. New Address: 248 Upper Newtownards Road Belfast. Previous address: Regent House 35 Regent Street Newtownards County Down BT23 4AD
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 28th April 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 10th April 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 10th April 2015 - the day director's appointment was terminated
filed on: 24th, April 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 9th March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ex-services support LTDcertificate issued on 03/02/15
filed on: 3rd, February 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) 29th January 2015 - the day director's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(TM02) 17th November 2014 - the day secretary's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th June 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th May 2014: 1.00 GBP
capital
|
|
(CH01) On 19th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ex-services and support inc qs security LTDcertificate issued on 28/05/14
filed on: 28th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 28th May 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP03) New secretary appointment on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 27th February 2014 - the day director's appointment was terminated
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed qs security training and specialists LTDcertificate issued on 26/02/14
filed on: 26th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 St Marks Court 5-19 Church Street Newtownards Down BT23 4WU Northern Ireland on 25th February 2014
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(8 pages)
|