- Company Overview for NEW IRELAND LIMITED (08418453)
- Filing history for NEW IRELAND LIMITED (08418453)
- People for NEW IRELAND LIMITED (08418453)
- Charges for NEW IRELAND LIMITED (08418453)
- More for NEW IRELAND LIMITED (08418453)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2025 | AA01 | Previous accounting period shortened from 31 May 2025 to 31 December 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
04 Mar 2024 | MR01 | Registration of charge 084184530001, created on 1 March 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
18 Oct 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
21 Apr 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Richard Patrick O'dwyer as a director on 10 November 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
15 Mar 2020 | CH01 | Director's details changed for Mr Richard Patrick O'dwyer on 19 March 2019 | |
15 Mar 2020 | CH01 | Director's details changed for Mr Andrew James Mcarthur on 4 April 2019 | |
15 Mar 2020 | PSC04 | Change of details for Mr Andrew James Mcarthur as a person with significant control on 4 April 2019 | |
15 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
11 Apr 2019 | AAMD | Amended accounts made up to 31 May 2017 | |
01 Apr 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
01 Apr 2019 | AP01 | Appointment of Mr Richard Patrick O'dwyer as a director on 19 March 2019 | |
31 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 63 Cromwell Lane Westwood Heath Coventry CV4 8AQ England to 4 Station Avenue Tile Hill Coventry West Midlands CV4 9HS on 18 September 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from Hare Meadow Wolverton Fields Norton Lindsey Warwick CV35 8JN to 63 Cromwell Lane Westwood Heath Coventry CV4 8AQ on 20 July 2017 |