Advanced company searchLink opens in new window

ERNE TOURS LIMITED

Company number NI011657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
28 Mar 2023 AA01 Current accounting period shortened from 29 March 2022 to 28 March 2022
19 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
28 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2021
08 Dec 2021 AP01 Appointment of Mr Christopher James Nixon as a director on 26 October 2021
08 Dec 2021 TM01 Termination of appointment of Stephen Robert Nixon as a director on 26 October 2021
08 Dec 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Mar 2021 AP03 Appointment of Mrs Julie Nixon as a secretary on 6 March 2021
25 Mar 2021 AP01 Appointment of Mr David James Nixon as a director on 6 March 2021
25 Mar 2021 TM02 Termination of appointment of David James Nixon as a secretary on 6 March 2021
19 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
20 Mar 2020 AA Unaudited abridged accounts made up to 31 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
11 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
11 Nov 2019 AP03 Appointment of Mr David James Nixon as a secretary on 15 October 2018
11 Nov 2019 TM02 Termination of appointment of Valentina Tara Nixon as a secretary on 15 October 2018
25 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
03 Dec 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
03 Dec 2018 AD01 Registered office address changed from C/O Hassard Mcclements Limited 323 East Bridge Street Enniskillen Co Fermanagh BT74 7BT to C/O Hassard Mcclements Limited 32 East Bridge Street Enniskillen Co. Fermanagh BT74 7BT on 3 December 2018