SKIDATA IRELAND LTD.

Century House Century House, Lisburn, BT28 2GN, County Antrim
StatusACTIVE
Company No.NI036956
CategoryPrivate Limited Company
Incorporated16 Sep 1999
Age24 years, 8 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

SKIDATA IRELAND LTD. is an active private limited company with number NI036956. It was incorporated 24 years, 8 months, 18 days ago, on 16 September 1999. The company address is Century House Century House, Lisburn, BT28 2GN, County Antrim.



Company Fillings

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leendert Cornelis Van Der Meijden

Termination date: 2024-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 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: 29 Sep 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: 18 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Skidata Ag

Change date: 2020-06-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-25

Psc name: Skidata Ag

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-25

Psc name: Robin Lindsay

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-25

Psc name: Brian Lindsay

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Wilhelmus Johannes Balk

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Michael Dale

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leendert Cornelis Van Der Meijden

Appointment date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Toal

Appointment date: 2017-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-25

Officer name: Robin Lindsay

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Lindsay

Termination date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-25

Officer name: Brian Lindsay

Documents

View document PDF

Change of name notice

Date: 08 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2017-02-07

Documents

View document PDF

Capital return purchase own shares

Date: 02 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Capital cancellation shares

Date: 02 Jun 2016

Action Date: 30 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-30

Capital : 236 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH06

Capital : 254 GBP

Date: 2016-01-01

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jan 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Capital cancellation shares

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH06

Date: 2015-04-30

Capital : 264 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

New address: Century House 40 Crescent Business Park Lisburn County Antrim BT28 2GN

Change date: 2015-02-12

Old address: C/O Hanna Thompson Century House Enterprise Crescent Ballinderry Road, Lisburn BT28 2BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Lindsay

Termination date: 2015-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-11

Officer name: Carole Lindsay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Capital return purchase own shares

Date: 29 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-03

Officer name: Sam Hylands

Documents

View document PDF

Resolution

Date: 08 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 08 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 08 Sep 2014

Action Date: 03 Sep 2014

Category: Capital

Type: SH06

Capital : 282 GBP

Date: 2014-09-03

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Carole Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Lindsay

Appointment date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 12 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-12

Capital : 300 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorriane Lindsay

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Hylands

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Lindsay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Lindsay

Change date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Hylands

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Lindsay

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorriane Lindsay

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-04

Capital : 30 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Brian Lindsay

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Lindsay

Change date: 2010-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-16

Officer name: Robin Lindsay

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sam Hylands

Change date: 2010-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 16/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 16/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 16/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 16/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 May 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 May 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF


Some Companies

CHALFEN VENTURES UK I LIMITED

153 PORTLAND RD,LONDON,W11 4LR

Number:11746659
Status:ACTIVE
Category:Private Limited Company

DODDS PROPERTIES (N.I.) LIMITED

GROUND FLOOR UNIT 3 WALLACE STUDIOS,LISBURN,BT27 4AE

Number:NI640321
Status:ACTIVE
Category:Private Limited Company

G.DEAN & COMPANY (SANDOWN) LIMITED

UNIT B1 WHITECROSS BUSINESS,SHANKLIN ISLE OF WIGHT,PO37 7EJ

Number:00478175
Status:ACTIVE
Category:Private Limited Company

LEARNING AND DEVELOPMENT CONSULTANTS LIMITED

9 WOODLANDS WALK,MIDDLESBROUGH,TS9 5QG

Number:08397810
Status:ACTIVE
Category:Private Limited Company

RFA HEALTH AND MEDICAL SERVICES LTD

82 WOODGRANGE AVENUE,LONDON,N12 0PS

Number:09419067
Status:ACTIVE
Category:Private Limited Company

SURETY GLOBAL LIMITED

3RD FLOOR BASILDON HOUSE,LONDON,EC2R 6AF

Number:10202749
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