MID-ULSTER COMMUNITY SERVICES LIMITED

Unit 15 Station Road Industrial Estate Unit 15 Station Road Industrial Estate, Magherafelt, BT45 5EY, County Londonderry
StatusACTIVE
Company No.NI036635
Category
Incorporated26 Jul 1999
Age24 years, 9 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

MID-ULSTER COMMUNITY SERVICES LIMITED is an active with number NI036635. It was incorporated 24 years, 9 months, 22 days ago, on 26 July 1999. The company address is Unit 15 Station Road Industrial Estate Unit 15 Station Road Industrial Estate, Magherafelt, BT45 5EY, County Londonderry.



Company Fillings

Accounts with accounts type small

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Martin Cbe

Appointment date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Martin Davey

Termination date: 2023-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Fidelma Mcglone

Appointment date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Mrs Helen Suiter

Documents

View document PDF

Statement of companys objects

Date: 07 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stanley Whittle

Termination date: 2018-09-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Stanley Whittle

Appointment date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Crawford Shiels

Termination date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Diane Mccloskey

Termination date: 2017-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Faith Wood

Appointment date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Marie Kilpatrick

Termination date: 2016-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: Kathleen Ashley Keane

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Mcerlean

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kathleen Marie Kilpatrick

Change date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-05

Officer name: Miss Amanda Diane Mccloskey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: Unit B12, the Business Centre 80-82 Rainey Street Magherafelt Co Derry BT45 5AH

New address: Unit 15 Station Road Industrial Estate Station Road Magherafelt County Londonderry BT45 5EY

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Fergus Johnson

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kathleen Marie Kilpatrick

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Breen

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathleen Ashley Keane

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Mccloskey

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmel Brennan

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Oliphant

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Faith Wood

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Martin Mcerlean

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seamus Martin Davey

Change date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Breen

Change date: 2010-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 26/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 371SR(NI)

Description: 26/07/07

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 26/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/07/04 annual accts

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 26/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/03 annual accts

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 26/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Accounts

Type: AC(NI)

Description: 31/07/02 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 26/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 26/07/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/00 annual accts

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/00 annual accts

Documents

Legacy

Date: 17 Nov 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 26/07/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Jul 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 26 Jul 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

HEART BIOTECH PHARMA LIMITED

17 NORTH DRIVE,WINCHESTER,SO22 6QA

Number:09324809
Status:ACTIVE
Category:Private Limited Company

OUTDOOR LIGHTING SOLUTIONS LIMITED

22 MIDDLE HEY,PRESTON,PR4 4RH

Number:07764871
Status:ACTIVE
Category:Private Limited Company

PHARMAPDS LIMITED

CITYGATE HOUSE,CHELMSFORD,CM2 7PZ

Number:07748825
Status:ACTIVE
Category:Private Limited Company

PLAY CORKS LIMITED

74 CUMBERLAND ROAD,LONDON,W7 2EB

Number:09380485
Status:ACTIVE
Category:Private Limited Company

SYNHO LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10951847
Status:ACTIVE
Category:Private Limited Company

THE MARKETING PARTNERS LTD

31-38 QUEEN STREET,HULL,HU1 1UU

Number:11563658
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