SHARE IT SAVINGS LTD

1 Balloo Court 1 Balloo Court, Bangor, BT19 7AT, Co. Down
StatusACTIVE
Company No.NI611358
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 3 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

SHARE IT SAVINGS LTD is an active private limited company with number NI611358. It was incorporated 12 years, 3 months, 21 days ago, on 23 February 2012. The company address is 1 Balloo Court 1 Balloo Court, Bangor, BT19 7AT, Co. Down.



Company Fillings

Certificate change of name company

Date: 01 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lime products LTD\certificate issued on 01/11/23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Mark Thurgood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Claire Lally

Termination date: 2023-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-05

Officer name: Mr Stuart Lally

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Claire Lally

Change date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 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: 22 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Mr Stuart Robert Lally

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2022

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-06

Psc name: Susan Claire Lally

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Ann Thurgood

Termination date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thurgood

Termination date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mr Mark Thurgood

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Ann Thurgood

Appointment date: 2018-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mrs Susan Claire Lally

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-06

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-23

Officer name: Mr Stuart Lally

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-23

Officer name: Mr Stewart Lally

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOCHILOPSIS CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10451173
Status:ACTIVE
Category:Private Limited Company

ASYA 2016 LTD

62 VICARAGE ROAD,SUNBURY-ON-THAMES,TW16 7QH

Number:09963902
Status:ACTIVE
Category:Private Limited Company

INVICTA DEVELOPMENTS 2 LIMITED

ELMSAE HOUSE,STAMFORD,PE9 2SD

Number:09519171
Status:ACTIVE
Category:Private Limited Company

NOMAD BUSSING LTD

2 CARRS TILERY COTTAGES,SALTBURN-BY-THE-SEA,TS12 3BT

Number:11441491
Status:ACTIVE
Category:Private Limited Company

ROTHSCHILD TRADING COMPANY LIMITED

9 MANSFIELD STREET,,W1G 9NY

Number:00358562
Status:ACTIVE
Category:Private Limited Company

RYDHEL - CARE - SERVICES LTD

58 WESTWOOD ROAD,BIRMINGHAM,B6 7DU

Number:11067639
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