Advanced company searchLink opens in new window

FLYNN BROS. RENT-A-CAR LIMITED

Company number NI023192

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)
28 Mar 2024 PSC07 Cessation of Raymond Mcconn as a person with significant control on 26 March 2024
28 Mar 2024 PSC07 Cessation of Mary Mcconn as a person with significant control on 26 March 2024
28 Mar 2024 PSC02 Notification of Livonso Limited as a person with significant control on 26 March 2024
04 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
20 Feb 2024 AA Unaudited abridged accounts made up to 30 April 2023
19 Feb 2024 MA Memorandum and Articles of Association
19 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
11 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
02 Sep 2021 AA Unaudited abridged accounts made up to 30 April 2021
10 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
17 Nov 2020 AA Unaudited abridged accounts made up to 30 April 2020
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
06 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
11 Jun 2019 CH01 Director's details changed for Mr Raymond Mc Conn on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mrs Mary Mc Conn on 11 June 2019
11 Jun 2019 AD01 Registered office address changed from C/O Turbett & Co Ltd Lancer Buildings Gortrush Industrial Estate Omagh, Co Tyrone BT78 5EJ to Lancer Buildings Gortrush Industrial Estate Omagh County Tyrone BT78 5EJ on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Raymond Mc Conn on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mrs Mary Mc Conn on 11 June 2019
11 Jun 2019 CH03 Secretary's details changed for Mr Raymond Mc Conn on 11 June 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Aug 2018 AA Audited abridged accounts made up to 30 April 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
18 Jan 2018 AA Audited abridged accounts made up to 30 April 2017