Advanced company searchLink opens in new window

ROADSAFENI LTD

Company number NI066075

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
01 Jul 2020 TM01 Termination of appointment of Harry Rutherford as a director on 1 July 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 March 2017
28 Jan 2018 TM01 Termination of appointment of Isobel Evelyn Day as a director on 27 January 2018
01 Nov 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
01 Nov 2017 TM01 Termination of appointment of Kieran James Francis Doherty as a director on 1 November 2017
24 Apr 2017 TM01 Termination of appointment of Samuel Joseph Alexander Knox as a director on 11 April 2017
24 Apr 2017 TM02 Termination of appointment of Agnes Joan Kinnaird as a secretary on 11 April 2017
12 Feb 2017 TM01 Termination of appointment of Ciaran Brendan Gorman as a director on 12 February 2017
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
03 Oct 2016 AP01 Appointment of Mr Kieran James Francis Doherty as a director on 1 October 2016
02 Oct 2016 AP01 Appointment of Mr Peter Melarkey as a director on 1 October 2016
02 Oct 2016 AD01 Registered office address changed from 45 Circular Road Jordanstown Newtownabbey Co. Antrim N. Ireland BT37 0RB to 48 Copperthorpe Drumahoe Londonderry BT47 3LT on 2 October 2016