SKIDATA IRELAND LTD.
Status | ACTIVE |
Company No. | NI036956 |
Category | Private Limited Company |
Incorporated | 16 Sep 1999 |
Age | 24 years, 8 months, 18 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Notification of a person with significant control statement
Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Resolution
Date: 11 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Change of name notice
Date: 08 Aug 2017
Category: Change-of-name
Type: CONNOT
Documents
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
Capital cancellation shares
Date: 15 Mar 2017
Action Date: 07 Feb 2017
Category: Capital
Type: SH06
Capital : 200 GBP
Date: 2017-02-07
Documents
Capital return purchase own shares
Date: 02 Mar 2017
Category: Capital
Type: SH03
Documents
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
Capital cancellation shares
Date: 02 Jun 2016
Action Date: 30 Apr 2016
Category: Capital
Type: SH06
Date: 2016-04-30
Capital : 236 GBP
Documents
Capital return purchase own shares
Date: 02 Jun 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 04 Feb 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH06
Capital : 254 GBP
Date: 2016-01-01
Documents
Capital return purchase own shares
Date: 26 Jan 2016
Category: Capital
Type: SH03
Documents
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
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
Capital cancellation shares
Date: 27 May 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH06
Date: 2015-04-30
Capital : 264 GBP
Documents
Capital return purchase own shares
Date: 27 May 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 29 Oct 2014
Category: Capital
Type: SH03
Documents
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
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
Capital name of class of shares
Date: 08 Sep 2014
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 08 Sep 2014
Category: Capital
Type: SH10
Documents
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
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
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
Capital allotment shares
Date: 07 Apr 2014
Action Date: 12 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-12
Capital : 300 GBP
Documents
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
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
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorriane Lindsay
Documents
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Hylands
Documents
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Lindsay
Documents
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
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
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
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
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
Appoint person director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Hylands
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Lindsay
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorriane Lindsay
Documents
Capital allotment shares
Date: 21 Apr 2011
Action Date: 04 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-04
Capital : 30 GBP
Documents
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
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
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
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
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
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
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 16/09/09 annual return shuttle
Documents
Legacy
Date: 28 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 16/09/08 annual return shuttle
Documents
Legacy
Date: 05 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 16/09/07 annual return shuttle
Documents
Legacy
Date: 30 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 16/09/06 annual return shuttle
Documents
Legacy
Date: 26 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 16/09/05 annual return shuttle
Documents
Legacy
Date: 28 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/10/04 annual accts
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 16/09/04 annual return shuttle
Documents
Legacy
Date: 11 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/10/03 annual accts
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 16/09/03 annual return shuttle
Documents
Legacy
Date: 14 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 31/10/02 annual accts
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 371S(NI)
Description: 16/09/02 annual return shuttle
Documents
Legacy
Date: 30 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 31/10/01 annual accts
Documents
Particulars of a mortgage charge
Date: 10 May 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 10 May 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
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
Some Companies
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 |
3RD FLOOR BASILDON HOUSE,LONDON,EC2R 6AF
Number: | 10202749 |
Status: | ACTIVE |
Category: | Private Limited Company |