HIDAVID LIMITED

56 Dublinhill Road Dublinhill Road, Dromore, BT25 1SY, Down, Northern Ireland
StatusACTIVE
Company No.NI059249
CategoryPrivate Limited Company
Incorporated08 May 2006
Age18 years, 23 days
JurisdictionNorthern Ireland

SUMMARY

HIDAVID LIMITED is an active private limited company with number NI059249. It was incorporated 18 years, 23 days ago, on 08 May 2006. The company address is 56 Dublinhill Road Dublinhill Road, Dromore, BT25 1SY, Down, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 29 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 27 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillipa Markey Smith

Termination date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: 27-29 Gordon Street Belfast Co Antrim BT1 2LG

New address: 56 Dublinhill Road Dublinhill Road Dromore Down BT25 1SY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-29

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronan Conor Markey Smith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Ronan Conor Markey Smith

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Phillipa Markey Smith

Change date: 2010-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Incorporation company

Date: 08 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST FIRE SAFETY LIMITED

33 LONG NUKE ROAD,BIRMINGHAM,B31 1DS

Number:09054330
Status:ACTIVE
Category:Private Limited Company

GLOBAL GIRLS MISSION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11377646
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAIR AT NO 11 LIMITED

24 MAIN STREET,MELTON MOWBRAY,LE14 2EA

Number:09146229
Status:ACTIVE
Category:Private Limited Company

HIMALAYAN YAK LTD

108 WOODBROOK ROAD,LONDON,SE2 0PA

Number:11702385
Status:ACTIVE
Category:Private Limited Company

JACENTY PUACZ LTD

CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:09370062
Status:ACTIVE
Category:Private Limited Company

LEEDS PROPERTIES NO 2 LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:08843810
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