ACTIVE LISTENING

59 Old Galgorm Road, Ballymena, BT42 1AN, County Antrim
StatusACTIVE
Company No.NI602918
Category
Incorporated21 Apr 2010
Age14 years, 1 month, 25 days
JurisdictionNorthern Ireland

SUMMARY

ACTIVE LISTENING is an active with number NI602918. It was incorporated 14 years, 1 month, 25 days ago, on 21 April 2010. The company address is 59 Old Galgorm Road, Ballymena, BT42 1AN, County Antrim.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Wendy Elizabeth Crawford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Wendy Elizabeth Crawford

Appointment date: 2019-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: John Niall Howe

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel John Wilson

Termination date: 2018-05-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-21

Officer name: Mr Samuel John Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilhelmina Barclay

Termination date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Charles Edward Mccartney

Appointment date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Raymond Ross

Appointment date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Espie

Termination date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mrs Jennifer Roma Hood

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gibbons

Termination date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Niall Howe

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mccammon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilson

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-22

Old address: 37a Bush Road Dungannon N. Ireland BT71 6QE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel John Wilson

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Morris Wilson

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Lloyd.

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Stevenson

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOMS DAY NURSERY CORFE MULLEN LTD

30 WAREHAM ROAD 30 WAREHAM ROAD,WIMBORNE,BH21 3LE

Number:11432224
Status:ACTIVE
Category:Private Limited Company

GRC HIGHWAYS LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11446571
Status:ACTIVE
Category:Private Limited Company

JFW SWIERS FARMING COMPANY

YORK HOUSE THORNFIELD BUSINESS PARK,NORTHALLERTON,DL6 2XQ

Number:08282700
Status:ACTIVE
Category:Private Unlimited Company

MCGUIRE GLOBAL ENERGY LTD

25 CANADA SQUARE,LONDON,E14 5LQ

Number:11368147
Status:ACTIVE
Category:Private Limited Company

MICRO365 TECHNOLOGIES LIMITED

99 NANSEEN CLOSE,MANCHESTER,M32 0PU

Number:11499603
Status:ACTIVE
Category:Private Limited Company

REHOBOTH CONSULTING LTD

BOARDMAN HOUSE C/O LIGHTHALL CONSULT LTD,STRATFORD,E15 1NT

Number:07130042
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