DUCT PRODUCTS (1998) LIMITED
Status | ACTIVE |
Company No. | NI035293 |
Category | Private Limited Company |
Incorporated | 04 Dec 1998 |
Age | 25 years, 6 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
DUCT PRODUCTS (1998) LIMITED is an active private limited company with number NI035293. It was incorporated 25 years, 6 months, 1 day ago, on 04 December 1998. The company address is 2 Green Way 2 Green Way, Newtownards, BT23 7SU.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Leslie Ball
Change date: 2023-07-27
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Change to a person with significant control
Date: 23 Jan 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Elta Group Limited
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type dormant
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type dormant
Date: 08 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type dormant
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type small
Date: 04 Jan 2016
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: 10 Feb 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Move registers to registered office company with new address
Date: 10 Feb 2015
Category: Address
Type: AD04
New address: 2 Green Way Conlig Newtownards BT23 7SU
Documents
Accounts with accounts type small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Dawn Hunt
Documents
Termination secretary company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Green
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type small
Date: 06 Jan 2014
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: 09 Jan 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 26 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Mar 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Change sail address company with old address
Date: 05 Mar 2012
Category: Address
Type: AD02
Old address: 2 Upper Dunmurry Lane Dunmurry Belfast BT17 0AA Northern Ireland
Documents
Change account reference date company current extended
Date: 30 Aug 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leslie Ball
Documents
Termination director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Collins
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Move registers to sail company
Date: 08 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Desmond Lionel Collins
Documents
Change person secretary company with change date
Date: 08 Feb 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-08
Officer name: Margaret Elizabeth Green
Documents
Legacy
Date: 26 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 371SR(NI)
Description: 04/12/08
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 371S(NI)
Description: 04/12/08 annual return shuttle
Documents
Legacy
Date: 21 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Resolution
Date: 21 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 04/12/07 annual return shuttle
Documents
Legacy
Date: 09 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 04/12/06 annual return shuttle
Documents
Legacy
Date: 29 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Resolution
Date: 18 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 04/12/05 annual return shuttle
Documents
Legacy
Date: 21 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 22 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 04/12/03 annual return shuttle
Documents
Legacy
Date: 22 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 04/12/02 annual return shuttle
Documents
Legacy
Date: 19 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 04/12/01 annual return shuttle
Documents
Legacy
Date: 15 Sep 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 371S(NI)
Description: 04/12/00 annual return shuttle
Documents
Legacy
Date: 25 Sep 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 11 Apr 2000
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 Jan 2000
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 04/12/99 annual return shuttle
Documents
Legacy
Date: 10 Dec 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Dec 1998
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 04 Dec 1998
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 04 Dec 1998
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 04 Dec 1998
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 06840782 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC330301 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUISE'S KITCHEN EVENTS LIMITED
9 GOLDBRIDGE ROAD,LEWES,BN8 4LD
Number: | 08975085 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHURCH STREET,SHROPSHIRE,SY11 2SU
Number: | 05424671 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2 NORWICH HOUSE,HULL,HU1 3ES
Number: | 10526893 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 ERPINGHAM ROAD,LONDON,SW15 1BJ
Number: | 07093317 |
Status: | ACTIVE |
Category: | Private Limited Company |