FSD INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | NI055553 |
Category | Private Limited Company |
Incorporated | 14 Jun 2005 |
Age | 18 years, 11 months, 17 days |
Jurisdiction | Northern Ireland |
SUMMARY
FSD INVESTMENTS LIMITED is an active private limited company with number NI055553. It was incorporated 18 years, 11 months, 17 days ago, on 14 June 2005. The company address is 17 Regents Wood, Belfast, BT9 5RW, Antrim, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type dormant
Date: 29 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 16 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-01
Old address: 32 Lodge Road Coleraine County Londonderry BT52 1NB Northern Ireland
New address: 17 Regents Wood Belfast Antrim BT9 5RW
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Notification of a person with significant control
Date: 17 Sep 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Martin Christopher Donnelly
Documents
Confirmation statement with updates
Date: 17 Sep 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Elizabeth Flynn
Termination date: 2017-03-28
Documents
Mortgage satisfy charge full
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 13 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Certificate change of name company
Date: 11 Aug 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d&j properties (NI) LIMITED\certificate issued on 11/08/16
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-11
Old address: 20 Kings Court Templepatrick Ballyclare County Antrim BT39 0EB
New address: 32 Lodge Road Coleraine County Londonderry BT52 1NB
Documents
Appoint person director company with name date
Date: 11 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Christopher Donnelly
Appointment date: 2016-07-01
Documents
Appoint person director company with name date
Date: 11 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Henry Sproule
Appointment date: 2016-07-01
Documents
Termination secretary company with name termination date
Date: 11 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-01
Officer name: Declan Thomas Flynn
Documents
Appoint person secretary company with name date
Date: 11 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-01
Officer name: Mr Eric Henry Sproule
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 06 Aug 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Legacy
Date: 16 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 19 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-14
Officer name: Joanne Elizabeth Flynn
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Old address: 248 Upper Newtownards Road Belfast Co Antrim BT4 3EU
Change date: 2010-08-04
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-24
Old address: D and J Properties (Ni) Ltd 20 Kings Court Templepatrick Ballyclare BT39 0EB
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 14/06/09 annual return shuttle
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 14/06/07 annual return shuttle
Documents
Legacy
Date: 03 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 20 Aug 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 14/06/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 21 Apr 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 26 Jan 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 20 Jan 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 03 Jan 2006
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 03 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 19 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 19 Dec 2005
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jul 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Jul 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 20 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
5A GILLESPIE ROAD MANAGEMENT LIMITED
18 18 BRIDLINGTON BUSINESS CENTRE,BRIDLINGTON,YO16 4SF
Number: | 03929642 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BURNAN ROAD,WHITSTABLE,CT5 2QD
Number: | 10747497 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXIBLE SPACE SYSTEMS LIMITED
THE CENTER,EAST GRINSTEAD,RH19 1HA
Number: | 02937280 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS,CIRENCESTER,GL7 1US
Number: | 09468107 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BENNOCHY ROAD,,KY2 5RB
Number: | SC059676 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6-7, ABBEY TRADING ESTATE,LONDON,E15 3NW
Number: | 10303432 |
Status: | ACTIVE |
Category: | Private Limited Company |