- Company Overview for SMART CARD APPLICATIONS LIMITED (NI031995)
- Filing history for SMART CARD APPLICATIONS LIMITED (NI031995)
- People for SMART CARD APPLICATIONS LIMITED (NI031995)
- Charges for SMART CARD APPLICATIONS LIMITED (NI031995)
- More for SMART CARD APPLICATIONS LIMITED (NI031995)
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) |
---|---|---|---|
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
25 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Apr 2019 | AD01 | Registered office address changed from 23 Downview Park West Belfast BT15 5HP to Apt 1 Ardrigh Court 737C Antrim Road Belfast BT15 4EL on 29 April 2019 | |
11 Jan 2019 | AP01 | Appointment of Miss Joanne O'neill as a director on 19 December 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
25 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | TM01 | Termination of appointment of Donal Mcgreevy as a director on 30 April 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 25 March 2014
|
|
06 Mar 2014 | AR01 | Annual return made up to 26 February 2014 with full list of shareholders | |
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | AD01 | Registered office address changed from 23 23 Downview Park West Belfast BT15 5HP Northern Ireland on 12 June 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from Unit 28 Down Business Centre 46 Belfast Road Downpatrick BT30 9UP on 17 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders |