Advanced company searchLink opens in new window

HARLAND AND WOLFF TECHNICAL SERVICES LIMITED

Company number NI666495

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 Mar 2024 MR01 Registration of charge NI6664950006, created on 22 February 2024
29 Feb 2024 MR01 Registration of charge NI6664950005, created on 22 February 2024
20 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
19 Dec 2023 PSC05 Change of details for Harland and Wolff (Belfast) Limited as a person with significant control on 8 October 2021
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Mar 2023 MR01 Registration of charge NI6664950004, created on 9 March 2023
17 Jan 2023 MR01 Registration of charge NI6664950003, created on 13 January 2023
19 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 MR01 Registration of charge NI6664950002, created on 9 March 2022
15 Mar 2022 MR01 Registration of charge NI6664950001, created on 9 March 2022
17 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
04 Nov 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
08 Oct 2021 AD01 Registered office address changed from C/O Donaldson Legal Consulting Llp Shore Studios 18C Shore Road Holywood BT18 9HX United Kingdom to C/O Donaldson Legal Consulting Llp 3 st Helens Business Park Holywood County Down BT18 9HQ on 8 October 2021
30 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
09 Mar 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
09 Mar 2021 CH01 Director's details changed for John Macinnes Wood on 1 December 2020
09 Mar 2021 CH01 Director's details changed for Mr Arun Suri Raman on 30 October 2020
10 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 July 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 100