Advanced company searchLink opens in new window

DRIN WIND LIMITED

Company number NI641003

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
30 May 2023 TM01 Termination of appointment of William Laugharne Morgan as a director on 18 May 2023
30 May 2023 AP01 Appointment of Mr Mohammed Raza Ali as a director on 18 May 2023
30 May 2023 TM01 Termination of appointment of Karl Phillip Devon-Lowe as a director on 18 May 2023
30 May 2023 AP01 Appointment of Ms Zorica Malesevic as a director on 18 May 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 MA Memorandum and Articles of Association
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
22 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
05 Jun 2020 AA01 Current accounting period shortened from 31 October 2020 to 30 June 2020
24 Apr 2020 AP01 Appointment of Mr Karl Phillip Devon-Lowe as a director on 23 April 2020
24 Apr 2020 TM01 Termination of appointment of Richard Steenson as a director on 23 April 2020
24 Apr 2020 TM01 Termination of appointment of Fiona Michelle Boyd as a director on 23 April 2020
24 Apr 2020 TM01 Termination of appointment of Brendan Peter Edward Boyd as a director on 23 April 2020
24 Apr 2020 AD01 Registered office address changed from Unit 410 Moat House Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit 410 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 24 April 2020
24 Apr 2020 AP01 Appointment of Mr William Laugharne Morgan as a director on 23 April 2020
24 Apr 2020 AD01 Registered office address changed from 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom to Unit 410 Moat House Bloomfield Avenue Belfast BT5 5AD on 24 April 2020
24 Apr 2020 MR04 Satisfaction of charge NI6410030001 in full
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates