Advanced company searchLink opens in new window

AGE CONCERN NORTHERN IRELAND SERVICES

Company number NI025714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2014 AP01 Appointment of Ms Eileen Mullan as a director on 1 April 2013
14 May 2014 AR01 Annual return made up to 31 March 2014 no member list
23 Dec 2013 TM01 Termination of appointment of Brendan Mccormack as a director
29 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Sep 2013 TM01 Termination of appointment of Anne O'reilly as a director
02 Aug 2013 AP03 Appointment of Ms Eileen Mullan as a secretary
01 Aug 2013 TM02 Termination of appointment of Denise Burns as a secretary
04 Apr 2013 AP01 Appointment of Mr Stephen John Hare as a director
04 Apr 2013 TM01 Termination of appointment of Eileen Evason (Prof) as a director
04 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 no member list
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 31 March 2011 no member list
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 31 March 2010 no member list
08 Apr 2010 CH01 Director's details changed for Eileen Evasop (Prof) on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Brendan Mccormack (Professor) on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Anne O'reilly on 7 April 2010
07 Apr 2010 TM02 Termination of appointment of . Cypher Services Limited as a secretary
07 Apr 2010 AP03 Appointment of Miss Denise Burns as a secretary
31 Jan 2010 AA Full accounts made up to 31 March 2009
07 Jun 2009 371S(NI) 31/03/09 annual return shuttle
30 May 2009 296(NI) Change of dirs/sec
30 May 2009 296(NI) Change of dirs/sec