- Company Overview for COLLOIDE ENGINEERING SYSTEMS LTD (NI042693)
- Filing history for COLLOIDE ENGINEERING SYSTEMS LTD (NI042693)
- People for COLLOIDE ENGINEERING SYSTEMS LTD (NI042693)
- Charges for COLLOIDE ENGINEERING SYSTEMS LTD (NI042693)
- More for COLLOIDE ENGINEERING SYSTEMS LTD (NI042693)
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) |
---|---|---|---|
02 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Patrick Mcguinness as a person with significant control on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Patrick Mcguiness on 11 June 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
06 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
07 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD02 | Register inspection address has been changed from 4 Cedar Avenue Magherafelt County Londonderry BT45 5JB Northern Ireland to Industrial Unit 1, Cookstown Enterprise Centre Derryloran Industrial Estate Sandholes Road Cookstown County Tyrone BT80 9LU | |
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
08 Apr 2014 | AR01 | Annual return made up to 12 March 2014 with full list of shareholders | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
16 Apr 2013 | AD04 | Register(s) moved to registered office address | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
03 May 2011 | MG01 | Duplicate mortgage certificatecharge no:4 |