NEIL MANLEY SOL LIMITED
Status | ACTIVE |
Company No. | NI638995 |
Category | Private Limited Company |
Incorporated | 09 Jun 2016 |
Age | 7 years, 11 months, 22 days |
Jurisdiction | Northern Ireland |
SUMMARY
NEIL MANLEY SOL LIMITED is an active private limited company with number NI638995. It was incorporated 7 years, 11 months, 22 days ago, on 09 June 2016. The company address is 10 New Street, Newry, BT35 6JD, Co Down.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-27
Old address: 9 Castle Meadows Gilford Down BT63 6DE
New address: 10 New Street Newry Co Down BT35 6JD
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-02
Psc name: Gilbert Thomas Patrick Daniel Mc Namee
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-02
Psc name: Cormac Mc Donnell
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-02
Psc name: Neil Manley
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Manley
Appointment date: 2017-11-02
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cormac Patrick Mc Donnell
Appointment date: 2017-11-02
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-02
Officer name: Margaret Manley
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
Old address: 9 Castle Meadows Gilford Craigavon Down BT63 6DE
New address: 9 Castle Meadows Gilford Down BT63 6DE
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
New address: 9 Castle Meadows Gilford Craigavon Down BT63 6DE
Old address: 22 Rockstown Road Mowhan Armagh BT60 2HF Northern Ireland
Change date: 2017-01-24
Documents
Some Companies
SEAMILL SUITE FLESWICK COURT,WHITEHAVEN,CA24 3HZ
Number: | 09436038 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BIRD CHERRY LANE,ESSEX,CM17 0FR
Number: | 10469364 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GREAT BRIDGE,TIPTON,DY4 7EW
Number: | 10568521 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BUXTON ROAD,LUTON,LU1 1RE
Number: | 11092952 |
Status: | ACTIVE |
Category: | Private Limited Company |
12E MANOR ROAD,LONDON,N16 5SA
Number: | 10619127 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPPIN' TIME SCHOOL OF DANCE LTD
1 BRAMHAM CROFT,BARNSLEY,S73 8BE
Number: | 09034698 |
Status: | ACTIVE |
Category: | Private Limited Company |