BELFAST EDUCATIONAL SERVICES (DUNGANNON) HOLDINGS LTD

The Soloist Building The Soloist Building, Belfast, BT1 3LP, Northern Ireland
StatusACTIVE
Company No.NI042769
CategoryPrivate Limited Company
Incorporated21 Mar 2002
Age22 years, 2 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

BELFAST EDUCATIONAL SERVICES (DUNGANNON) HOLDINGS LTD is an active private limited company with number NI042769. It was incorporated 22 years, 2 months, 12 days ago, on 21 March 2002. The company address is The Soloist Building The Soloist Building, Belfast, BT1 3LP, Northern Ireland.



Company Fillings

Accounts with accounts type small

Date: 12 Mar 2024

Action Date: 07 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-26

Officer name: John Mcdonagh

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-26

Officer name: Mr Peter Kenneth Johnstone

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bes Ppp Limited

Change date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: Carnbane House Shepherds Way Newry BT35 6EE Northern Ireland

New address: The Soloist Building 1 Lanyon Place Belfast BT1 3LP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Resolis Limited

Appointment date: 2023-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Resolis Limited

Termination date: 2023-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-04

Officer name: Resolis Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-04

Officer name: Patrick Matthew Duffy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-04

Officer name: Eamon O'hare

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-04

Officer name: Patrick Matthew Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-04

Officer name: Mr Paul Robert Hepburn

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2023

Action Date: 07 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonagh

Appointment date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Leo William Mckenna

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leo William Mckenna

Change date: 2023-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: Carnbane House Shepherds Way Newry BT35 6EE

Old address: Carnbane House Shepherd's Way Newry Co Down BT35 6QJ

Change date: 2023-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2022

Action Date: 07 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2021

Action Date: 07 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 07 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-01

Psc name: Browning Pfi Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Interserve Pfi Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Stephen John Mallion

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2019

Action Date: 07 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo William Mckenna

Appointment date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kenneth Johnstone

Termination date: 2018-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2018

Action Date: 07 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2017

Action Date: 07 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 07 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr Eamon O'hare

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr Stephen John Mallion

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Matthew Duffy

Change date: 2015-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-16

Officer name: Mr Patrick Matthew Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kenneth Johnstone

Appointment date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: John Stephen Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Gordon

Appointment date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Joseph Eugene Philipsz

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2015

Action Date: 07 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-07

Officer name: Mr. Joseph Eugene Philipsz

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Harris

Termination date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 21 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-21

Officer name: Mr Stephen John Mallion

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Harris

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Field

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2014

Action Date: 07 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2013

Action Date: 07 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2012

Action Date: 07 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-07

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Nov 2011

Action Date: 07 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-10-07

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2011

Action Date: 07 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Jun 2010

Action Date: 07 Oct 2009

Category: Accounts

Type: AAMD

Made up date: 2009-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2010

Action Date: 07 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patrick Duffy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Richard Field

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Eamon O'hare

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patrick Duffy

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Mallion

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hepburn

Documents

View document PDF

Legacy

Date: 15 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 07/10/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 07/10/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 07/10/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 07/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 07/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 07/10/05 annual accts

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 07/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Accounts

Type: AC(NI)

Description: 07/10/04 annual accts

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 07/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 07/10/03 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 21/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Mar 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Sep 2003

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 17 Sep 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 17 Sep 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents


Some Companies

ASCS DIGITAL DESIGN LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11513245
Status:ACTIVE
Category:Private Limited Company

BURNEY PROPERTIES LIMITED

ROSE HOUSE, 5 TUDOR CLOSE,BIDEFORD,EX39 3QD

Number:00571480
Status:ACTIVE
Category:Private Limited Company

GX INNS LTD

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:11552182
Status:ACTIVE
Category:Private Limited Company

PROP STUDIOS LIMITED

121 CURTAIN ROAD,LONDON,EC2A 3AD

Number:03985106
Status:ACTIVE
Category:Private Limited Company

SECURITY INVESTIGATION SERVICES LIMITED

COLLEGE HOUSE, 2ND FLOOR 17, KING EDWARDS ROAD,LONDON,HA4 7AE

Number:11166907
Status:ACTIVE
Category:Private Limited Company

TIMEFORM LIMITED

WATERFRONT,CHANCELLORS ROAD,W6 9HP

Number:00477913
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