CREATIVE LOGIC SOLUTIONS LIMITED

Irwin Donaghy & Stockman Irwin Donaghy & Stockman, Coleraine, BT52 1BG
StatusACTIVE
Company No.NI036648
CategoryPrivate Limited Company
Incorporated30 Jul 1999
Age24 years, 9 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

CREATIVE LOGIC SOLUTIONS LIMITED is an active private limited company with number NI036648. It was incorporated 24 years, 9 months, 10 days ago, on 30 July 1999. The company address is Irwin Donaghy & Stockman Irwin Donaghy & Stockman, Coleraine, BT52 1BG.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Jane Watson

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon James Watson

Change date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jonathon James Watson

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Tracey Jane Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Miscellaneous

Date: 18 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Amending 296 appointment of director jonathon james watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon James Watson

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Jane Watson

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 14 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/07/04 annual return shuttle

Documents

Legacy

Date: 04 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

Particulars of a mortgage charge

Date: 05 Nov 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 01 May 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 04 Mar 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Jan 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Resolution

Date: 14 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 04 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/07/01 annual return shuttle

Documents

Legacy

Date: 19 May 2001

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Particulars of a mortgage charge

Date: 03 May 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/07/00 annual return shuttle

Documents

Legacy

Date: 22 Sep 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 15 Sep 1999

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Jul 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 30 Jul 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 30 Jul 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 30 Jul 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Incorporation company

Date: 13 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & G MOTORSPORT LIMITED

F15, THE BLOC, 38,HULL,HU10 6RJ

Number:11516209
Status:ACTIVE
Category:Private Limited Company

GEORGE PROPERTIES 1 LTD

PARKGATES,PRESTWICH,M25 0TL

Number:10515764
Status:ACTIVE
Category:Private Limited Company

HEARTESBOURNE MANAGEMENT LIMITED

377 HOYLAKE ROAD,MORETON,CH46 0RW

Number:01923435
Status:ACTIVE
Category:Private Limited Company

HEDONE CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10938401
Status:ACTIVE
Category:Private Limited Company

NETPAYROLL SOLUTIONS LIMITED

C/O ASHFIELD ACCOUNTANCY,WOKING,GU21 5AJ

Number:02696852
Status:ACTIVE
Category:Private Limited Company

REBECCA H SALONS LIMITED

21 21 CARLTON PLACE,SOUTHAMPTON,SO15 2DY

Number:08624382
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