AIDAN STRAIN ELECTRICAL ENGINEERING LIMITED
Status | ACTIVE |
Company No. | NI038846 |
Category | Private Limited Company |
Incorporated | 20 Jun 2000 |
Age | 23 years, 10 months, 8 days |
Jurisdiction | Northern Ireland |
SUMMARY
AIDAN STRAIN ELECTRICAL ENGINEERING LIMITED is an active private limited company with number NI038846. It was incorporated 23 years, 10 months, 8 days ago, on 20 June 2000. The company address is 40 Maphoner Road 40 Maphoner Road, Newry, BT35 9TR.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-03
Charge number: NI0388460003
Documents
Accounts with accounts type full
Date: 04 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 31 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2022-12-31
Documents
Accounts with accounts type group
Date: 10 Mar 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Change account reference date company current extended
Date: 27 Jan 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-02-28
Documents
Change account reference date company current shortened
Date: 15 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2021-12-31
Documents
Accounts with accounts type group
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type full
Date: 16 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type full
Date: 14 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type full
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type full
Date: 11 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-16
Officer name: Mr Fergus Clinton
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-16
Officer name: Ms Gillian Clinton
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Mortgage satisfy charge full
Date: 08 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-16
Officer name: Leontia Strain
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aidan Strain
Change date: 2016-12-16
Documents
Change person secretary company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Aidan Strain
Change date: 2016-12-16
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leontia Strain
Change date: 2016-12-16
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aidan Strain
Change date: 2016-12-16
Documents
Accounts with accounts type medium
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type medium
Date: 21 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type small
Date: 21 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type medium
Date: 28 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type medium
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person secretary company with change date
Date: 05 Aug 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Aidan Strain
Change date: 2010-06-20
Documents
Accounts with accounts type small
Date: 24 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 20/06/09 annual return shuttle
Documents
Legacy
Date: 12 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 29/02/08 annual accts
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/06/08 annual return shuttle
Documents
Legacy
Date: 22 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/06/07 annual return shuttle
Documents
Legacy
Date: 19 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 28/02/06 annual accts
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/06/06 annual return shuttle
Documents
Legacy
Date: 27 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 28/02/05 annual accts
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 20/06/05 annual return shuttle
Documents
Legacy
Date: 27 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 29/02/04 annual accts
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 20/06/04 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 26 May 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 26 May 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 371S(NI)
Description: 20/06/03 annual return shuttle
Documents
Legacy
Date: 07 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 28/02/03 annual accts
Documents
Legacy
Date: 09 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 28/02/02 annual accts
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 20/06/02 annual return shuttle
Documents
Legacy
Date: 03 Sep 2001
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 03 Sep 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 20/06/01 annual return shuttle
Documents
Legacy
Date: 03 Feb 2001
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Miscellaneous
Date: 20 Jun 2000
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Legacy
Date: 20 Jun 2000
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 20 Jun 2000
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 20 Jun 2000
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 20 Jun 2000
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
A.B.S PROPERTY PORTFOLIO LIMITED
8 SCHOOL STREET,BARGOED,CF81 9DA
Number: | 10790817 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRUMPYS MILL,TODMORDEN,OL14 5HZ
Number: | 09116866 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STUDIO 10 C.O. HOLBORN STUDIOS,LONDON,N1 7ED
Number: | 04722742 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 - 14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 06872115 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODCHESTER 1 BEECHES GROVE,PENN,HP10 8QZ
Number: | 09426675 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC531059 |
Status: | ACTIVE |
Category: | Private Limited Company |