SHG (NI) LIMITED

35a Mallusk Enterprise Park, Newtownabbey, BT36 4GN, Northern Ireland
StatusACTIVE
Company No.NI065419
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 11 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

SHG (NI) LIMITED is an active private limited company with number NI065419. It was incorporated 16 years, 11 months, 22 days ago, on 26 June 2007. The company address is 35a Mallusk Enterprise Park, Newtownabbey, BT36 4GN, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bronagh Creery

Appointment date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Old address: 1a Largy Road Crumlin BT29 4AH Northern Ireland

New address: 35a Mallusk Enterprise Park Newtownabbey BT36 4GN

Change date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolai Koplewsky

Change date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikolai Koplewsky

Appointment date: 2020-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Koplewsky

Change date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Koplewsky

Change date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Koplewsky

Change date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicolas Koplewsky

Notification date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Nicolas Koplewsky

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mrs Rosaleen Diane Koplewsky

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aleksandr Koplewsky

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Rosaleen Diane Koplewsky

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-01

Officer name: Mr Nikolai Koplewsky

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosaleen Diane Koplewsky

Change date: 2019-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Rosaleen Diane Koplewsky

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicolas Koplewsky

Cessation date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Koplewsky

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

New address: 1a Largy Road Crumlin BT29 4AH

Change date: 2019-11-20

Old address: 1 Woodland Manor Belfast BT8 7RG

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diane Koplewsky

Change date: 2019-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-29

Officer name: Mrs Diane Koplewsky

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikolai Koplewsky

Change date: 2019-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nikolai Koplewsky

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 26/06/09 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Apr 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/06/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Apr 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

500 MILES CONSULTING LTD

13B THE VALE,LONDON,W3 7SH

Number:11537867
Status:ACTIVE
Category:Private Limited Company
Number:05191960
Status:ACTIVE
Category:Private Limited Company

ESSEX TUNING LTD

ROXWELL VILLAGE STORE THE STREET,CHELMSFORD,CM1 4PA

Number:11840191
Status:ACTIVE
Category:Private Limited Company

KCL & H TRUSTEE COMPANY LIMITED

22 ST. GEORGES STREET,STAMFORD,PE9 2BU

Number:10284527
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SERRURERIE OBJATOISE LIMITED

1 PALK STREET,DEVON,TQ2 5EL

Number:03738888
Status:ACTIVE
Category:Private Limited Company

SQUIRE BIGGS LAW LIMITED

POOL HOUSE CORAMS,WELLINGTON,TA21 9HP

Number:11959335
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