- Company Overview for CERTUS (FC029930)
- Filing history for CERTUS (FC029930)
- People for CERTUS (FC029930)
- Charges for CERTUS (FC029930)
- UK establishments for CERTUS (FC029930)
- More for CERTUS (FC029930)
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) |
---|---|---|---|
15 Feb 2016 | OSDS01 | Closure of UK establishment(s) BR014914 and overseas company FC029930 on 31 May 2015 | |
01 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Mar 2015 | OSCH03 | Director's details changed for Martin Akers on 1 March 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | OSCH03 | Director's details changed for Gavin Lyng on 18 June 2013 | |
18 Jan 2013 | OSCH03 | Director's details changed for Mark Mohan on 4 October 2012 | |
18 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Apr 2011 | OSTM02 | Termination of appointment of Goodbody Secretarial Limited as secretary | |
12 Apr 2011 | OSAP03 | Appointment of Jacinta Ryan as a secretary | |
12 Apr 2011 | OSCH03 | Director's details changed for Tom Fitzgerald on 3 March 2011 | |
12 Apr 2011 | OSCH03 | Director's details changed for Martin Akers on 3 March 2011 | |
12 Apr 2011 | OSCH03 | Director's details changed for Joseph Higgins on 23 February 2011 | |
18 Feb 2011 | OSTM02 | Termination of appointment of Goodbody Secretarial Limited as secretary | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2010 | OS-PAR |
Appointment at registration for BR014914 - person authorised to represent, Higgins Joseph 10-15 Donegal Square North Belfast Co. Antrim United Kingdombt1 5Gb
|
|
07 Dec 2010 | OSIN01 | Registration of a UK establishment of an overseas company |