Advanced company searchLink opens in new window

ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED

Company number NI022623

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)
14 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2019 4.72(NI) Return of final meeting in a members' voluntary winding up
15 Jan 2019 VL1 Appointment of a liquidator
20 Dec 2018 AD01 Registered office address changed from 11-16 Donegall Square East Belfast Co Antrim BT1 5UB to 2 Donegall Square West Belfast BT2 7GP on 20 December 2018
20 Dec 2018 4.71(NI) Declaration of solvency
20 Dec 2018 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
21 Sep 2018 PSC02 Notification of Ulster Bank Limited as a person with significant control on 6 April 2016
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
06 Jul 2018 AA Full accounts made up to 31 December 2017
29 Nov 2017 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 21 November 2017
29 Nov 2017 TM02 Termination of appointment of Deirdre Garrett as a secretary on 21 July 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
21 Sep 2017 PSC02 Notification of Ulster Bank Limited as a person with significant control on 6 April 2016
21 Sep 2017 PSC02 Notification of Ulster Bank Limited as a person with significant control on 6 April 2016
16 Dec 2016 TM01 Termination of appointment of John Patrick Turkington as a director on 15 December 2016
04 Nov 2016 AUD Auditor's resignation
02 Nov 2016 AA Full accounts made up to 31 December 2015
10 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
26 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 400,000
26 Oct 2015 AP01 Appointment of Mr Richard Raymond Donnan as a director on 27 August 2015
26 Oct 2015 TM01 Termination of appointment of Ellvena Graham as a director on 31 May 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
12 Nov 2014 TM01 Termination of appointment of Ken Murnaghan as a director on 3 October 2014
24 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 400,000