Advanced company searchLink opens in new window

D & K ARCHITECTURAL SYSTEMS LTD

Company number NI618793

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
25 Apr 2022 PSC04 Change of details for Mr Patrick Kelly as a person with significant control on 23 April 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 AP01 Appointment of Mr Paul Kelly as a director on 9 December 2020
14 Dec 2020 TM01 Termination of appointment of Patrick Kelly as a director on 9 December 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
14 Nov 2018 AD01 Registered office address changed from Quaker Buildings High Street Lurgan Craigavon Co. Armagh BT66 8BB to Unit 3B, Trummery Industrial Park Meadow Road Moira Craigavon Co. Armagh BT67 0HH on 14 November 2018
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 MR01 Registration of charge NI6187930001, created on 27 September 2018
22 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
27 Feb 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
15 Dec 2017 AA Micro company accounts made up to 31 December 2016
06 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 200
16 Mar 2017 AP01 Appointment of Mr Patrick Kelly as a director on 6 February 2017
15 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15