(AD01) New registered office address Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP. Change occurred on 2023-05-11. Company's previous address: C/O Hnh Group Jefferson House 42 Queen Street Belfast BT1 6HL.
filed on: 11th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Hnh Group Jefferson House 42 Queen Street Belfast BT1 6HL. Change occurred on 2022-06-15. Company's previous address: C/O: Tmc Gas Services Ltd Skeoge Industrial Estate Londonderry BT48 8SE Northern Ireland.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to 2020-06-30 (was 2020-12-31).
filed on: 9th, April 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-04-07
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address C/O: Tmc Gas Services Ltd Skeoge Industrial Estate Londonderry BT48 8SE. Change occurred on 2018-02-19. Company's previous address: 24 Longfield Road Longfield Industrial Estate (West) Eglinton Londonderry BT47 3PY.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-08-01: 4.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2016-12-10 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-10 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-10 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-07-27 secretary's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-12-10 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-10
filed on: 22nd, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-01-22: 3.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-10
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-12-22: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-10
filed on: 12th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-12-12: 3.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-10
filed on: 21st, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2012-03-31 to 2012-06-30
filed on: 15th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-10
filed on: 30th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 2 Lynwood Business Park Campsie Derry BT47 3XX on 2011-11-18
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2011-06-29
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-29
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-06-29
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-10
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 21st, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-10
filed on: 30th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-12-10 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-10 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2004-04-01 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2004-04-01 secretary's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/09 annual accts
filed on: 11th, August 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 10/12/08 annual return shuttle
filed on: 13th, January 2009
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 3rd, December 2008
| capital
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 3rd, July 2008
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 10/12/07 annual return shuttle
filed on: 18th, December 2007
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 25th, October 2007
| capital
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 23rd, October 2007
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 10/12/06 annual return shuttle
filed on: 5th, January 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/06 annual accts
filed on: 12th, December 2006
| accounts
|
Free Download
(7 pages)
|
(295(NI)) Change in sit reg add
filed on: 16th, June 2006
| address
|
Free Download
(2 pages)
|
(371S(NI)) 10/12/05 annual return shuttle
filed on: 21st, January 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/05 annual accts
filed on: 24th, October 2005
| accounts
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 26th, January 2005
| accounts
|
Free Download
(1 page)
|
(296(NI)) On 2004-12-15 Change of dirs/sec
filed on: 15th, December 2004
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2004-12-15 Change of dirs/sec
filed on: 15th, December 2004
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 15th, December 2004
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changedcertificate issued on 05/05/04
filed on: 5th, May 2004
| change of name
|
Free Download
(2 pages)
|
(CNRES(NI)) Resolution to change name
filed on: 5th, May 2004
| change of name
|
|
(UDM+A(NI)) Updated mem and arts
filed on: 5th, May 2004
| incorporation
|
Free Download
(32 pages)
|
(MEM(NI)) Memorandum
filed on: 10th, December 2003
| incorporation
|
Free Download
(15 pages)
|
(ARTS(NI)) Articles
filed on: 10th, December 2003
| incorporation
|
|
(NEWINC) Incorporation
filed on: 10th, December 2003
| incorporation
|
Free Download
(21 pages)
|