Advanced company searchLink opens in new window

EREMON PNEUS LTD

Company number NI642454

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
24 Mar 2023 AD01 Registered office address changed from 2 Carlisle Terrace Londonderry BT48 6JX Northern Ireland to 7 Clarendon Street Londonderry BT48 7EP on 24 March 2023
10 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
10 Jan 2023 CH01 Director's details changed for Mr Vincent Tully on 1 January 2023
16 Nov 2022 AP01 Appointment of Mr Vincent Tully as a director on 16 November 2022
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
05 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
09 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with updates
07 Jan 2020 AD01 Registered office address changed from 53 Carlisle Road Londonderry BT48 6JL Northern Ireland to 2 Carlisle Terrace Londonderry BT48 6JX on 7 January 2020
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 PSC01 Notification of Gabriel Anthony Devenney as a person with significant control on 1 October 2019
10 Oct 2019 TM01 Termination of appointment of Vincent Tully as a director on 30 September 2019
10 Oct 2019 PSC07 Cessation of Vincent Tully as a person with significant control on 30 September 2019
19 Mar 2019 AD01 Registered office address changed from 7 Clarendon Street Derry BT48 7EP Northern Ireland to 53 Carlisle Road Londonderry BT48 6JL on 19 March 2019
15 Jan 2019 AP01 Appointment of Mr Gabriel Anthony Devenney as a director on 15 January 2019
31 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
18 Oct 2018 AD01 Registered office address changed from 32a Carlisle Road Derry BT48 6JW Northern Ireland to 7 Clarendon Street Derry BT48 7EP on 18 October 2018
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 AA01 Current accounting period shortened from 30 November 2018 to 31 March 2018
17 Jan 2018 AA Total exemption full accounts made up to 29 November 2017