MOVE INDEPENDANT FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | NI061611 |
Category | Private Limited Company |
Incorporated | 01 Nov 2006 |
Age | 17 years, 7 months, 7 days |
Jurisdiction | Northern Ireland |
SUMMARY
MOVE INDEPENDANT FINANCIAL SERVICES LIMITED is an active private limited company with number NI061611. It was incorporated 17 years, 7 months, 7 days ago, on 01 November 2006. The company address is 130c Ballymena Road 130c Ballymena Road, Ballyclare, BT39 0TN, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 24 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type micro entity
Date: 08 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Certificate change of name company
Date: 11 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jrm facilities management LTD\certificate issued on 11/04/24
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: 687 Shore Road Whiteabbey Newtownabbey County Antrim BT37 0st
New address: 130C Ballymena Road Doagh Ballyclare BT39 0TN
Change date: 2019-06-06
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 08 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Old address: 3 Monkstown Village Centre Newtownabbey County Antrim BT37 0HS
New address: 687 Shore Road Whiteabbey Newtownabbey County Antrim BT37 0st
Change date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Old address: Unit 3, Monkstown Village Centre 97 Monkstown Road Newtownabbey Co Antrim BT37 0LG
Change date: 2013-03-27
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Findlay
Change date: 2009-11-01
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Burrell
Change date: 2009-11-01
Documents
Legacy
Date: 23 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 30/11/08 annual accts
Documents
Legacy
Date: 19 Nov 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/11/08 annual return shuttle
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 May 2008
Category: Accounts
Type: AC(NI)
Description: 30/11/07 annual accts
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/11/07 annual return shuttle
Documents
Legacy
Date: 08 Oct 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Feb 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Feb 2007
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 07 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Some Companies
J.E. HENDERSON HOLDINGS LIMITED
SOMERBY HALL,BARNETBY,DN38 6EX
Number: | 02223662 |
Status: | ACTIVE |
Category: | Private Limited Company |
WONEA HOUSE,ISLEWORTH,TW7 7BL
Number: | 04932554 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10206952 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC580000 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 WINCHAM LANE,NORTHWICH,CW9 6DE
Number: | 08708268 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 NORTH STREET,PETERBOROUGH,PE2 8HS
Number: | 09687954 |
Status: | ACTIVE |
Category: | Private Limited Company |