DIRECT FERRIES (IRELAND) LTD
Status | ACTIVE |
Company No. | NI047305 |
Category | Private Limited Company |
Incorporated | 24 Jul 2003 |
Age | 20 years, 10 months, 15 days |
Jurisdiction | Northern Ireland |
SUMMARY
DIRECT FERRIES (IRELAND) LTD is an active private limited company with number NI047305. It was incorporated 20 years, 10 months, 15 days ago, on 24 July 2003. The company address is C/O Barry Thompson & Co C/O Barry Thompson & Co, Portadown, BT62 3EU, Co Armagh.
Company Fillings
Accounts with accounts type dormant
Date: 24 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Change to a person with significant control
Date: 24 Jul 2023
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-11-11
Psc name: Direct Ferries Holdings Ltd
Documents
Termination director company with name termination date
Date: 23 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Davies
Termination date: 2023-06-21
Documents
Appoint person director company with name date
Date: 23 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mr Niall Liam Walsh
Documents
Accounts with accounts type dormant
Date: 03 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type dormant
Date: 18 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type dormant
Date: 19 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type dormant
Date: 17 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type dormant
Date: 13 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type dormant
Date: 04 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Davies
Change date: 2015-08-11
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type dormant
Date: 06 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Mathew James Davies
Documents
Accounts with accounts type dormant
Date: 28 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type dormant
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Termination secretary company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gabrielle Davies
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type dormant
Date: 26 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 24 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-24
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 24/07/08 annual return shuttle
Documents
Legacy
Date: 30 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/05 annual accts
Documents
Legacy
Date: 30 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 24/07/06 annual return shuttle
Documents
Legacy
Date: 19 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/04 annual accts
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 24/07/04 annual return shuttle
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 02 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2003
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Sep 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 18 Aug 2003
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 24 Jul 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 24 Jul 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 24 Jul 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 24 Jul 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
121 BROWNSWALL ROAD,DUDLEY,DY3 3NS
Number: | 02489890 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 09300275 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
24 MELFORD ROAD,SUDBURY,CO10 1LS
Number: | 10311433 |
Status: | ACTIVE |
Category: | Private Limited Company |
GA INTERNATIONAL FOOD SERVICES LIMITED
218 CENTRAL MARKETS,SMITHFIELD,EC1A 9LH
Number: | 05209161 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10846173 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 WILFORD AVENUE,NORTHAMPTON,NN3 9UX
Number: | 08051147 |
Status: | ACTIVE |
Category: | Private Limited Company |