TECH INTERNATIONAL (LISBURN) LIMITED

Scottish Provident Building Scottish Provident Building, Belfast, BT1 6JH, Northern Ireland
StatusACTIVE
Company No.NI026025
CategoryPrivate Limited Company
Incorporated28 Oct 1991
Age32 years, 7 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

TECH INTERNATIONAL (LISBURN) LIMITED is an active private limited company with number NI026025. It was incorporated 32 years, 7 months, 18 days ago, on 28 October 1991. The company address is Scottish Provident Building Scottish Provident Building, Belfast, BT1 6JH, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-21

Officer name: Mr Daniel Gene Layne

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-21

Officer name: Cheryl Poulton

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-21

Officer name: Mrs Nicole Banner Layne

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Gene Layne

Change date: 2022-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Gene Layne

Change date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

New address: Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH

Change date: 2019-07-29

Old address: 15 Ballinderry Road Ballinderry Industrial Estate Lisburn Co Antrim BT28 2SA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-24

Psc name: Eurotech Bv

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Technical Rubber Company, Inc

Notification date: 2018-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aromet group LIMITED\certificate issued on 24/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-28

Officer name: Mrs Nicole Banner Layne

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Gene Layne

Appointment date: 2013-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Gene Layne

Appointment date: 2013-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Overs

Termination date: 2013-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gibson Noble

Termination date: 2013-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-28

Officer name: Michael Chambers

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-02-28

Officer name: Robert Overs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cheryl Poulton

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Michael Chambers

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Robert Overs

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mark Gibson Noble

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

FOOSTER LIMITED

8 HILLVIEW ROAD,,BA1 6NX

Number:05523432
Status:ACTIVE
Category:Private Limited Company

JA HOMES LIMITED

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:09733403
Status:ACTIVE
Category:Private Limited Company

LOMBARDY ENTERPRISES LTD

42 CASTELNAU MANSIONS,LONDON,SW13 9QU

Number:10148185
Status:ACTIVE
Category:Private Limited Company

MAGNA ACCOUNTANCY LIMITED

35 CONISTON ROAD,WOLVERHAMPTON,WV6 9DT

Number:09366507
Status:ACTIVE
Category:Private Limited Company

N&T GROUNDWORK SERVICES LIMITED

OFFICE 25 THE OLD BREWERY,HARTLEPOOL,TS27 4SU

Number:11630621
Status:ACTIVE
Category:Private Limited Company

RISKO DRIVING LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:11947749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source