- Company Overview for SQUARE COMBER LIMITED - THE (NI053546)
- Filing history for SQUARE COMBER LIMITED - THE (NI053546)
- People for SQUARE COMBER LIMITED - THE (NI053546)
- More for SQUARE COMBER LIMITED - THE (NI053546)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
11 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
01 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Terry Dalzell as a director on 25 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of William Stewart as a director on 25 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
15 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
03 Sep 2019 | AD01 | Registered office address changed from C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 3 September 2019 | |
19 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
02 Feb 2019 | TM01 | Termination of appointment of Gareth Thomas Massey as a director on 31 March 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
15 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mr William Stewart as a director on 18 May 2016 | |
06 Dec 2016 | AP03 | Appointment of Mr Terry Dalzell as a secretary on 2 December 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 6 December 2016 | |
06 Dec 2016 | TM02 | Termination of appointment of Christopher Gordon as a secretary on 2 December 2016 | |
04 Nov 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|