Advanced company searchLink opens in new window

NORTHERN VISIONS LIMITED

Company number NI019777

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2023 TM01 Termination of appointment of David Rushton as a director on 31 January 2023
05 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
13 Jan 2022 TM01 Termination of appointment of Heather Maud Floyd as a director on 15 December 2021
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
22 Nov 2020 TM01 Termination of appointment of Joanne Smit as a director on 9 July 2020
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
21 Jan 2020 PSC08 Notification of a person with significant control statement
21 Jan 2020 PSC07 Cessation of Simon Francis Wood as a person with significant control on 17 September 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Jun 2018 AD01 Registered office address changed from Exchange Place 23 Dongall Street Belfast BT1 2FF to 23 Donegall Street Belfast BT1 2FF on 19 June 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 AP01 Appointment of Mr Scott David Boldt as a director on 24 October 2017
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Simon Wood as a person with significant control on 6 April 2016
17 May 2017 CH01 Director's details changed for Gearoid Proinsas O Caireallain on 15 May 2017
17 May 2017 CH01 Director's details changed for Gearoid Proinsas O Caireallain on 17 May 2017
17 May 2017 CH01 Director's details changed for Gearoid Proinsas O Caireallain on 17 May 2017