Advanced company searchLink opens in new window

NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED

Company number NI038987

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)
11 Dec 2018 AA Accounts for a small company made up to 31 March 2018
01 Nov 2018 TM01 Termination of appointment of Norman Apsley as a director on 1 November 2018
01 Nov 2018 AP01 Appointment of Mr Stephen David Orr as a director on 1 November 2018
07 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
29 Nov 2017 AA Accounts for a small company made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
08 Aug 2017 AP01 Appointment of Dr Bryan Stanley Keating as a director on 10 March 2017
08 Aug 2017 AP01 Appointment of Mr Jeffrey Jackson Wylie as a director on 10 March 2017
21 Jun 2017 AP01 Appointment of Professor Cathy Gormley-Heenan as a director on 8 August 2016
20 Jun 2017 TM01 Termination of appointment of Hugh Patrick Mckenna as a director on 8 August 2016
19 Dec 2016 AA Full accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
07 Oct 2015 AA Full accounts made up to 31 March 2015
22 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
22 Aug 2015 TM01 Termination of appointment of Eric Gairdner Bell as a director on 31 May 2015
07 Jul 2015 MR01 Registration of charge NI0389870009, created on 23 June 2015
14 Apr 2015 AP01 Appointment of Mr Dick Milliken as a director on 1 July 2014
09 Apr 2015 AP01 Appointment of Professor Hugh Patrick Mckenna as a director on 1 December 2014
30 Dec 2014 CH01 Director's details changed for Mr Eril Gairdner Bell on 30 December 2014
12 Dec 2014 AA Full accounts made up to 31 March 2014
08 Dec 2014 TM01 Termination of appointment of Patrick Gerard Donnelly as a director on 1 December 2014
14 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 Aug 2014 TM01 Termination of appointment of Gary Allen Jebb as a director on 31 December 2013
21 Jul 2014 TM01 Termination of appointment of Francis Anthony Hewitt as a director on 30 June 2014
21 Jul 2014 TM01 Termination of appointment of Brian Hanna as a director on 30 June 2014