Advanced company searchLink opens in new window

AQUILANT NORTHERN IRELAND LIMITED

Company number NI006959

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)
05 Jun 2018 PSC07 Cessation of Roy Jamison as a person with significant control on 5 June 2018
05 Jun 2018 PSC07 Cessation of Sean Coyle as a person with significant control on 5 June 2018
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
27 Jun 2017 AA Full accounts made up to 30 September 2016
11 May 2017 TM02 Termination of appointment of Tara Grimley as a secretary on 3 May 2017
11 May 2017 AP03 Appointment of Mr Damien Moynagh as a secretary on 3 May 2017
11 May 2017 TM02 Termination of appointment of Tara Grimley as a secretary on 3 May 2017
05 May 2017 AUD Auditor's resignation
17 Jan 2017 AUD Auditor's resignation
17 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
30 Mar 2016 AA Full accounts made up to 30 September 2015
08 Mar 2016 AP03 Appointment of Miss Tara Grimley as a secretary on 8 March 2016
08 Mar 2016 AP01 Appointment of Mr Pj Owens as a director on 8 March 2016
08 Mar 2016 TM02 Termination of appointment of Peter Robert Surgenor as a secretary on 8 March 2016
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,200
12 Oct 2015 AP01 Appointment of Mr Sean Coyle as a director on 1 October 2015
12 Oct 2015 TM01 Termination of appointment of Peter Robert Surgenor as a director on 1 October 2015
16 Apr 2015 TM01 Termination of appointment of Padraig Dempsey as a director on 30 October 2013
31 Mar 2015 AA Full accounts made up to 30 September 2014
20 Feb 2015 CERTNM Company name changed ulster anaesthetics LIMITED\certificate issued on 20/02/15
  • RES15 ‐ Change company name resolution on 2015-01-14
03 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-14
27 Jan 2015 CONNOT Change of name notice
12 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,200
18 Mar 2014 AA Full accounts made up to 30 September 2013
12 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,200