REFRIGERATION PRODUCTS (1999) LIMITED
Status | ACTIVE |
Company No. | NI034576 |
Category | Private Limited Company |
Incorporated | 03 Aug 1998 |
Age | 25 years, 9 months, 27 days |
Jurisdiction | Northern Ireland |
SUMMARY
REFRIGERATION PRODUCTS (1999) LIMITED is an active private limited company with number NI034576. It was incorporated 25 years, 9 months, 27 days ago, on 03 August 1998. The company address is Unit 39 Somerton Industrial Estate Unit 39 Somerton Industrial Estate, Belfast, BT3 9JP.
Company Fillings
Resolution
Date: 29 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 28 Mar 2024
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 27 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-20
Psc name: Insulcon Technical Limited
Documents
Cessation of a person with significant control
Date: 27 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gerard Mcdonagh
Cessation date: 2024-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seamus Kerr
Appointment date: 2024-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-20
Officer name: Mr Padraig Gillen
Documents
Termination secretary company with name termination date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerard Mcdonagh
Termination date: 2024-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Remco Boerefijn
Appointment date: 2024-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Mcdonagh
Termination date: 2024-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cherrill
Termination date: 2024-03-20
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Change account reference date company current shortened
Date: 29 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 03 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Mcdonagh
Change date: 2012-05-03
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Capital cancellation shares
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Capital
Type: SH06
Capital : 800 GBP
Date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 371A(NI)
Description: 03/08/09 annual return form
Documents
Legacy
Date: 12 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 371SR(NI)
Description: 03/08/08
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 371S(NI)
Description: 03/08/08 annual return shuttle
Documents
Legacy
Date: 26 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 03/08/07 annual return shuttle
Documents
Legacy
Date: 23 Apr 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 03/08/06 annual return shuttle
Documents
Legacy
Date: 12 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 09 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 03/08/05 annual return shuttle
Documents
Legacy
Date: 28 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 11 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 03/08/04 annual return shuttle
Documents
Legacy
Date: 12 May 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 371S(NI)
Description: 03/08/03 annual return shuttle
Documents
Legacy
Date: 29 Apr 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 03/08/02 annual return shuttle
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 03/08/01 annual return shuttle
Documents
Legacy
Date: 21 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 10 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 03/08/00 annual return shuttle
Documents
Legacy
Date: 05 Sep 2000
Category: Accounts
Type: AC(NI)
Description: 31/08/99 annual accts
Documents
Legacy
Date: 31 Aug 2000
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 07 Aug 2000
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 371S(NI)
Description: 03/08/99 annual return shuttle
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 May 1999
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Resolution
Date: 31 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 1999
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 19 Jan 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Jan 1999
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 03 Aug 1998
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 03 Aug 1998
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 03 Aug 1998
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 03 Aug 1998
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 03 Mar 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
AVIS ENGRAVING SERVICES LIMITED
13 PORTSDOWN AVENUE, DRAYTON,HANTS,PO6 1EJ
Number: | 04760227 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ALBANY ROAD,ST LEONARDS ON SEA,TN38 0LN
Number: | 08886861 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10739210 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB
Number: | 11235426 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ROSELEIGH AVENUE,MAIDSTONE,ME16 0AS
Number: | 06948275 |
Status: | ACTIVE |
Category: | Private Limited Company |
76B PORTLAND STREET,MANCHESTER,M1 4GU
Number: | 10695983 |
Status: | ACTIVE |
Category: | Private Limited Company |