Advanced company searchLink opens in new window

BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED

Company number NI012725

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)
13 May 2019 AP01 Appointment of Mr Joseph Edmund Hannigan as a director on 1 April 2019
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
16 Jul 2018 AP01 Appointment of Mr Jack Byron as a director on 13 July 2018
16 Jul 2018 TM01 Termination of appointment of Gerry Harris as a director on 13 July 2018
03 Jul 2018 CH01 Director's details changed for Mr David Sutton on 3 July 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
25 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
17 Jul 2017 AA Accounts for a small company made up to 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Steven Richard Finch as a director on 31 December 2016
27 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
11 Jul 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AD03 Register(s) moved to registered inspection location C/O Berendsen Supply Chain (Northern Ireland) Limited 2 Windmill Court Antrim Co. Antrim BT41 2TX
23 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 13,000
23 Jul 2015 AD02 Register inspection address has been changed from Louise Products (Antrim) Limited 2 Windmill Court Antrim BT41 2TX Northern Ireland to C/O Berendsen Supply Chain (Northern Ireland) Limited 2 Windmill Court Antrim Co. Antrim BT41 2TX
15 Jul 2015 CERTNM Company name changed louise products (antrim) LIMITED\certificate issued on 15/07/15
  • RES15 ‐ Change company name resolution on 2015-05-29
15 Jul 2015 CONNOT Change of name notice
10 Apr 2015 AA Full accounts made up to 31 December 2014
01 Aug 2014 TM01 Termination of appointment of a director
  • ANNOTATION Clarification this is a duplicate of the TM01 form registered on 22/07/2014.
01 Aug 2014 AP01 Appointment of Gerry Harris as a director
  • ANNOTATION Part Rectified Director's service address on AP01 form removed.The information in the form is factually inaccurate or is derived form something factually inaccurate.
22 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 13,000
22 Jul 2014 AP01 Appointment of Mr Gerry Harris as a director on 1 June 2014
22 Jul 2014 CH01 Director's details changed for Mr David Sutton on 15 June 2011
22 Jul 2014 TM01 Termination of appointment of Gerry Moore as a director on 1 June 2014
21 Mar 2014 AA Full accounts made up to 31 December 2013
18 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18