N.I.W. (SERVICES) LTD

, Holywood, BT18 0BB
StatusACTIVE
Company No.NI053935
CategoryPrivate Limited Company
Incorporated16 Feb 2005
Age19 years, 3 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

N.I.W. (SERVICES) LTD is an active private limited company with number NI053935. It was incorporated 19 years, 3 months, 27 days ago, on 16 February 2005. The company address is , Holywood, BT18 0BB.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 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: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 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: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

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: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 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: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart John Wilson

Termination date: 2016-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 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: 17 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 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: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-16

Officer name: Stewart John Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-16

Officer name: Celia Ann Ferren

Documents

View document PDF

Accounts with made up date

Date: 01 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: 21 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 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: 23 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Celia Ann Ferren

Change date: 2010-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Colin Eric Cooper

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Colin Eric Cooper

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/02/06 annual return shuttle

Documents

View document PDF

Incorporation company

Date: 16 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOCUS TREE HOLDING LTD

11120317: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11120317
Status:ACTIVE
Category:Private Limited Company

LODGEHOUSE CONSULTANTS LIMITED

53 COWLEY MEADOW WAY,NORTHAMPTON,NN6 7TY

Number:03581453
Status:ACTIVE
Category:Private Limited Company

MERLIN SCAFFOLDING LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:07898672
Status:ACTIVE
Category:Private Limited Company

NAROM LTD

11-13 BAYLEY STREET,LONDON,WC1B 3HD

Number:09811852
Status:ACTIVE
Category:Private Limited Company

SKY INVESTORS NUL LTD

36 HARRISONS,BISHOP'S STORTFORD,CM23 5QT

Number:11685266
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CLEANING LADIES (DOMESTIC) LIMITED

848 OXFORD ROAD,READING,RG30 1EL

Number:09449676
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