Advanced company searchLink opens in new window

CONCAL (NI) LIMITED

Company number NI603249

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)
24 Feb 2016 AA01 Previous accounting period shortened from 24 May 2015 to 23 May 2015
17 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Feb 2015 AA01 Previous accounting period shortened from 25 May 2014 to 24 May 2014
26 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
21 May 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Feb 2014 AA01 Previous accounting period shortened from 26 May 2013 to 25 May 2013
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
10 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 May 2012
28 Jun 2013 AA Total exemption small company accounts made up to 26 May 2012
31 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
24 May 2013 AA01 Previous accounting period shortened from 27 May 2012 to 26 May 2012
27 Feb 2013 AA01 Previous accounting period shortened from 28 May 2012 to 27 May 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 25/05/2012 was registered on 10/07/2013.
28 May 2012 AA01 Current accounting period shortened from 29 May 2011 to 28 May 2011
28 Feb 2012 AA01 Previous accounting period shortened from 30 May 2011 to 29 May 2011
24 Feb 2012 AA01 Previous accounting period shortened from 31 May 2011 to 30 May 2011
28 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
22 Jul 2011 TM01 Termination of appointment of Denise Redpath as a director
24 Feb 2011 CERTNM Company name changed leamount enterprises LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2010-07-01
  • NM01 ‐ Change of name by resolution
24 Feb 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
24 Feb 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
24 Feb 2011 AP01 Appointment of Mr Ronnie Duncan as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 12/10/2020
06 Dec 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 6 December 2010