SPECIALISTERNE NI C.I.C.
Status | ACTIVE |
Company No. | NI623924 |
Category | |
Incorporated | 07 Apr 2014 |
Age | 10 years, 1 month, 27 days |
Jurisdiction | Northern Ireland |
SUMMARY
SPECIALISTERNE NI C.I.C. is an active with number NI623924. It was incorporated 10 years, 1 month, 27 days ago, on 07 April 2014. The company address is 239 Newtownards Road, Belfast, BT4 1AF, Co Antrim.
Company Fillings
Accounts with accounts type small
Date: 08 May 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Termination director company with name termination date
Date: 22 Mar 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Stephen Hillis
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type small
Date: 13 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 23 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Valerie Stephens
Appointment date: 2022-12-12
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type small
Date: 04 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seamus Gallagher
Termination date: 2021-11-30
Documents
Statement of companys objects
Date: 01 Nov 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 17 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-31
Officer name: Gregory Philip Mcdaid
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-25
Officer name: Mr Brian Byers
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seamus Gallagher
Appointment date: 2021-01-25
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-25
Officer name: Ms Leeanne Hamilton
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mr David Crozier
Documents
Accounts with accounts type small
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type small
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Philip Mcdaid
Appointment date: 2019-04-15
Documents
Termination secretary company with name termination date
Date: 30 May 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-15
Officer name: Jonathan William Mcbride
Documents
Accounts with accounts type small
Date: 05 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Ms Fiona Dowds
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Darren Andrew Richardson
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conor Gillespie
Appointment date: 2018-06-11
Documents
Confirmation statement with no updates
Date: 05 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Appoint person director company with name date
Date: 05 May 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-26
Officer name: Mr Stephen Hillis
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Teri Kelly
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teri Kelly
Termination date: 2018-03-31
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teri Kelly
Termination date: 2018-03-31
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Charles Henry Tuxworth
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Weatherup
Appointment date: 2017-11-01
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Elizabeth Didrichsen
Appointment date: 2017-10-23
Documents
Appoint person director company with name date
Date: 10 Jun 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Andrew Richardson
Appointment date: 2017-04-06
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Brabazon
Termination date: 2017-05-15
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Termination director company with name termination date
Date: 01 Apr 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-18
Officer name: Mary Patricia Campbell
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-21
Officer name: Mrs Teri Kelly
Documents
Annual return company with made up date no member list
Date: 14 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type full
Date: 23 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person secretary company with change date
Date: 13 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Jonathan William Mcbrior
Documents
Appoint person secretary company with name date
Date: 30 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan William Mcbrior
Appointment date: 2015-09-21
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Holt
Termination date: 2015-08-17
Documents
Termination secretary company with name termination date
Date: 21 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frank Holt
Termination date: 2015-08-17
Documents
Annual return company with made up date no member list
Date: 15 Jun 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Appoint person director company with name date
Date: 16 Mar 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-13
Officer name: Charles Henry Tuxworth
Documents
Incorporation community interest company
Date: 07 Apr 2014
Category: Incorporation
Type: CICINC
Documents
Some Companies
NORTHBROOK BARN KNOCKWOOD LANE,STOCKBRIDGE,SO20 8EF
Number: | 11240380 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRANGE COURT THE LIMES,INGATESTONE,CM4 0GB
Number: | 02005965 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BRUNE HOUSE, BELL LANE, LONDON 37 BRUNE HOUSE,LONDON,E1 7NW
Number: | 10406620 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 04554721 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,BIRKENHEAD,CH41 4BD
Number: | 09998155 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LULLINGSTONE ROAD,MAIDSTONE,ME16 0TE
Number: | 11508141 |
Status: | ACTIVE |
Category: | Private Limited Company |