KALYN RESOURCES LIMITED

161 Donaghadee Road, Bangor, BT20 4RY, County Down
StatusACTIVE
Company No.NI037504
CategoryPrivate Limited Company
Incorporated06 Dec 1999
Age24 years, 4 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

KALYN RESOURCES LIMITED is an active private limited company with number NI037504. It was incorporated 24 years, 4 months, 30 days ago, on 06 December 1999. The company address is 161 Donaghadee Road, Bangor, BT20 4RY, County Down.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Edgar Nicholl

Termination date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-14

Old address: 10 Sandringham Gardens Bangor Co Down BT20 5NB

New address: 161 Donaghadee Road Bangor County Down BT20 4RY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kalyn LIMITED\certificate issued on 11/03/15

Documents

View document PDF

Change of name notice

Date: 11 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-06

Officer name: Norman Edgar Nicholl

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Gavin Nicholl

Change date: 2009-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Resolution

Date: 22 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 06/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 06/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 06/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 06/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 06/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 29/02/04 annual accts

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 28/02/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 06/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 28/02/02 annual accts

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 06/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 06/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 28/02/01 annual accts

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 06/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Dec 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 06 Dec 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 06 Dec 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 06 Dec 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ALEXANDER CUTS LIMITED

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:10747928
Status:ACTIVE
Category:Private Limited Company

ARIA CONSULTANTS LIMITED

9 CHESTER PLACE,LONDON,NW1 4NB

Number:11305447
Status:ACTIVE
Category:Private Limited Company

BIG FACE TV LIMITED

40 ALEXANDRA ROAD,ST ALBANS,AL1 3AZ

Number:09731185
Status:ACTIVE
Category:Private Limited Company

COMPANION CARE (CANTERBURY) LIMITED

C/O PETS AT HOME LIMITED EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:05714718
Status:ACTIVE
Category:Private Limited Company

MAKING SENSE DESIGN LIMITED

90 BRINCLIFFE EDGE ROAD,,S11 9BW

Number:05147429
Status:ACTIVE
Category:Private Limited Company

MUENI SERVICES LIMITED

63 ST. HUGHS AVENUE,HIGH WYCOMBE,HP13 7TY

Number:10101853
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