CORE ELECTRICAL DISTRIBUTORS (N.I.) LTD
Company number NI608763
- Company Overview for CORE ELECTRICAL DISTRIBUTORS (N.I.) LTD (NI608763)
- Filing history for CORE ELECTRICAL DISTRIBUTORS (N.I.) LTD (NI608763)
- People for CORE ELECTRICAL DISTRIBUTORS (N.I.) LTD (NI608763)
- More for CORE ELECTRICAL DISTRIBUTORS (N.I.) LTD (NI608763)
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 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
17 Aug 2020 | PSC04 | Change of details for Mr Thomas Keeley as a person with significant control on 17 August 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr Adrian Mcgarrity on 11 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Anthony Keeley as a person with significant control on 11 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Anthony Keeley on 11 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 85 University Street Belfast BT7 1HP to Unit 4 Duncrue Industrial Estate Belfast Co. Antrim BT3 9BP on 11 March 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of Anthony Keeley as a person with significant control on 30 June 2016 | |
04 Sep 2017 | PSC01 | Notification of Thomas Keeley as a person with significant control on 30 June 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
14 Oct 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
18 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 |