Advanced company searchLink opens in new window

VICTIM SUPPORT NORTHERN IRELAND

Company number NI020562

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)
10 Apr 2018 PSC07 Cessation of Neil Benedict Lavery as a person with significant control on 12 January 2018
10 Apr 2018 PSC07 Cessation of Judith Cross as a person with significant control on 16 November 2017
10 Apr 2018 PSC07 Cessation of Brendan Loughran as a person with significant control on 16 November 2017
20 Dec 2017 AA Full accounts made up to 31 March 2017
19 Dec 2017 TM01 Termination of appointment of Kathleen Alice Laverty as a director on 16 November 2017
19 Dec 2017 TM01 Termination of appointment of Judith Cross as a director on 16 November 2017
19 Dec 2017 TM01 Termination of appointment of Brendan Loughran as a director on 16 November 2017
27 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Kathleen Alice Laverty as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Geraldine Hanna as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Neil Benedict Lavery as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Louise Frances Craig as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Rhyannon Aveen Blythe as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Judith Cross as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Allyson Kathleen Mckimm as a person with significant control on 28 April 2016
27 Jun 2017 PSC01 Notification of Dale Anthony Ashford as a person with significant control on 28 April 2016
27 Jun 2017 PSC01 Notification of Joan Mary Brigid Broder as a person with significant control on 28 April 2016
27 Jun 2017 PSC01 Notification of Barry Connolly as a person with significant control on 28 April 2016
27 Jun 2017 PSC01 Notification of Olive Hill as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Brendan Loughran as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Alice Chapman as a person with significant control on 30 April 2016
12 May 2017 CC04 Statement of company's objects
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2016 AA Full accounts made up to 31 March 2016
05 Dec 2016 AD01 Registered office address changed from Albany House 72-75 Great Victoria Street Belfast BT2 7AF Northern Ireland to Albany House 73-75 Great Victoria Street Belfast BT2 7AF on 5 December 2016