- Company Overview for BEL-AIR SERVICES (NI) LIMITED (NI607964)
- Filing history for BEL-AIR SERVICES (NI) LIMITED (NI607964)
- People for BEL-AIR SERVICES (NI) LIMITED (NI607964)
- Charges for BEL-AIR SERVICES (NI) LIMITED (NI607964)
- More for BEL-AIR SERVICES (NI) LIMITED (NI607964)
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) |
---|---|---|---|
04 Mar 2019 | MR04 | Satisfaction of charge NI6079640001 in full | |
04 Feb 2019 | MR01 | Registration of charge NI6079640004, created on 29 January 2019 | |
30 Jan 2019 | MR04 | Satisfaction of charge NI6079640003 in full | |
04 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
14 Dec 2017 | PSC02 | Notification of Greenview Gas Ltd as a person with significant control on 17 November 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Ian Humphreys as a director on 17 November 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Andrew Mcclenaghan as a director on 17 November 2017 | |
14 Dec 2017 | TM02 | Termination of appointment of Ian Humphreys as a secretary on 17 November 2017 | |
12 Dec 2017 | PSC07 | Cessation of Andrew Mcclenaghan as a person with significant control on 17 November 2017 | |
12 Dec 2017 | PSC07 | Cessation of Ian George Humphreys as a person with significant control on 17 November 2017 | |
07 Dec 2017 | MR01 | Registration of charge NI6079640003, created on 7 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Michael Burke as a director on 17 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Kirk Joseph Rogers as a director on 17 November 2017 | |
28 Nov 2017 | MR01 | Registration of charge NI6079640002, created on 17 November 2017 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Andrew Mcclenaghan as a person with significant control on 1 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Ian George Humphreys as a person with significant control on 1 June 2016 | |
28 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
02 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
29 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |