BRAGAN TRADING SERVICES LTD

Rellan Roslea Rellan Road Rellan Roslea Rellan Road, Enniskillen, BT92 7QU, Northern Ireland
StatusACTIVE
Company No.NI072329
CategoryPrivate Limited Company
Incorporated08 Apr 2009
Age15 years, 1 month, 24 days
JurisdictionNorthern Ireland

SUMMARY

BRAGAN TRADING SERVICES LTD is an active private limited company with number NI072329. It was incorporated 15 years, 1 month, 24 days ago, on 08 April 2009. The company address is Rellan Roslea Rellan Road Rellan Roslea Rellan Road, Enniskillen, BT92 7QU, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Old address: Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland

New address: Rellan Roslea Rellan Road Rosslea Enniskillen BT92 7QU

Change date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Mullen

Appointment date: 2021-03-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

New address: Oakmont House 2 Queens Road Lisburn BT27 4TZ

Change date: 2020-08-06

Old address: At the Offices of Fizmaurice Mcconville & Co Oakmount House 2 Queens Road Lisburn BT27 4TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2015-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 06 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Alexia Treanor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-08

Officer name: Alexia Treanor

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-08

Officer name: Nigel Mullen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 08 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARNISH (EXETER) LIMITED

6 CLYST UNITS,EXETER,EX2

Number:05097206
Status:ACTIVE
Category:Private Limited Company

LGS FM LTD

SUITE 114,ROYAL LEAMINGTON SPA,CV32 4RA

Number:06474663
Status:ACTIVE
Category:Private Limited Company

LIZ LITS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10273963
Status:ACTIVE
Category:Private Limited Company

MEADOWS EXECUTIVE CARS LIMITED

INTERNATIONAL HOUSE,OAKHAM,LE15 6NR

Number:03900581
Status:ACTIVE
Category:Private Limited Company

ORTHORAD LLP

91 ASHFIELD STREET,LONDON,E1 2HA

Number:OC383774
Status:ACTIVE
Category:Limited Liability Partnership

RAPID CHILL LTD

83 GODDARD PLACE,LONDON,N19 5GT

Number:11267694
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