CS01 |
Confirmation statement with no updates 2023/04/24
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/24
filed on: 18th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/24
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/24
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/24
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/14
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/09/14 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
NM01 |
Resolution of change of name
filed on: 2nd, July 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/02
filed on: 2nd, July 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed spillassist LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/24
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/07. New Address: 1 & 2 Shepherds Drive Carnbane Industrial Estate Newry BT35 6JQ. Previous address: 22 Rockstown Road Mowhan Armagh County Armagh
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2016/03/31 to 2016/06/30
filed on: 5th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/24 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on 2015/01/21
filed on: 28th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/24 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
AD01 |
Address change date: 2015/04/01. New Address: 22 Rockstown Road Mowhan Armagh County Armagh. Previous address: 22 22 Rockstown Road Mowhan Armagh County Armagh BT60 2HF Northern Ireland
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/03/16 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/31. New Address: 22 22 Rockstown Road Mowhan Armagh County Armagh BT60 2HF. Previous address: 49 Patrick Street Newry Co Down BT35 8EB
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/16.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/03/16 - the day secretary's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/24 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013/09/01 secretary's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|