CINE ELECTRIC (NORTHERN IRELAND) LIMITED
Company number NI041008
- Company Overview for CINE ELECTRIC (NORTHERN IRELAND) LIMITED (NI041008)
- Filing history for CINE ELECTRIC (NORTHERN IRELAND) LIMITED (NI041008)
- People for CINE ELECTRIC (NORTHERN IRELAND) LIMITED (NI041008)
- More for CINE ELECTRIC (NORTHERN IRELAND) LIMITED (NI041008)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
07 Dec 2023 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
18 Dec 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from The Offices of Holdfast 138 University Street Belfast BT7 1HJ Northern Ireland to 6B Upper Water Street Newry Co Down BT34 1DJ on 25 November 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
04 Oct 2018 | TM01 | Termination of appointment of Lawrence O'toole as a director on 9 May 2018 | |
13 Jun 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
21 May 2018 | TM02 | Termination of appointment of a secretary | |
21 May 2018 | TM02 | Termination of appointment of Millicent Blaney as a secretary on 9 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
06 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
03 Mar 2017 | AD01 | Registered office address changed from Unit 5 Loughside Industrial Park Dargan Crescent Belfast BT3 9JA Northern Ireland to The Offices of Holdfast 138 University Street Belfast BT7 1HJ on 3 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from At the Offices of Holdfast Limited 138 University Street Belfast BT7 1HJ to Unit 5 Loughside Industrial Park Dargan Crescent Belfast BT3 9JA on 15 June 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
25 Jan 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
16 Mar 2015 | AA | Total exemption full accounts made up to 31 August 2014 |