Advanced company searchLink opens in new window

SECRETARY SERVICES LTD

Company number NI031848

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)
26 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with updates
17 Dec 2024 AP01 Appointment of Mr Lee Steele as a director on 12 December 2024
17 Dec 2024 TM01 Termination of appointment of Martin Patrick Mcaloon as a director on 12 December 2024
12 Sep 2024 AA Micro company accounts made up to 31 December 2023
06 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
03 Oct 2017 AA Micro company accounts made up to 31 December 2016
19 Jul 2017 PSC07 Cessation of Helen Marie Agnew as a person with significant control on 19 July 2017
19 Jul 2017 PSC01 Notification of Alistair Steele as a person with significant control on 19 July 2017
01 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Feb 2017 CH02 Director's details changed for Director Management Limited on 10 December 2016
01 Feb 2017 CH04 Secretary's details changed for Renada Limited on 10 December 2009
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
31 Aug 2016 AD01 Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 31 August 2016