Advanced company searchLink opens in new window

D MCNEILLY LTD

Company number NI601152

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)
27 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
07 Dec 2022 AAMD Amended micro company accounts made up to 31 October 2021
28 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 October 2020
02 Aug 2021 AD01 Registered office address changed from C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to 95 Cregagh Road Belfast BT6 8PY on 2 August 2021
20 Apr 2021 AD01 Registered office address changed from 95 Cregagh Road Belfast BT6 8PY Northern Ireland to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 20 April 2021
01 Feb 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 October 2018
26 Feb 2019 AD01 Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast Antrim BT1 5HB to 95 Cregagh Road Belfast BT6 8PY on 26 February 2019
13 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
12 Nov 2018 AA Accounts for a dormant company made up to 31 October 2017
01 Nov 2018 PSC01 Notification of David Mcneilly as a person with significant control on 1 January 2018
01 Nov 2018 PSC07 Cessation of Michael Flannigan as a person with significant control on 1 January 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
27 Jun 2018 TM01 Termination of appointment of Michael Flannigan as a director on 1 January 2018
27 Jun 2018 AP01 Appointment of Mr David Mcneilly as a director on 1 January 2018
29 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
05 May 2016 AA Accounts for a dormant company made up to 31 October 2015