Advanced company searchLink opens in new window

ULSTER-NET (NI) LIMITED

Company number NI033057

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)
20 Nov 2014 TM01 Termination of appointment of Mary Frances Taylor as a director on 26 June 2014
06 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Nov 2011 TM02 Termination of appointment of Olivia Taylor as a secretary
25 Nov 2011 TM02 Termination of appointment of Patrick Short as a secretary
25 Nov 2011 AP03 Appointment of Mr Thomas Edward Mcfeeters as a secretary
31 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
03 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for John David Taylor on 8 October 2009
15 Apr 2010 CH01 Director's details changed for Edmund Russell Curran on 8 October 2009
15 Apr 2010 CH01 Director's details changed for Mary Frances Taylor on 8 October 2009
15 Apr 2010 CH01 Director's details changed for William Robert Todd on 8 October 2009
15 Apr 2010 CH03 Secretary's details changed for Patrick Joseph Short on 8 October 2009
15 Apr 2010 CH03 Secretary's details changed for Olivia Frances Alexandra Taylor on 8 October 2009
07 Jun 2009 AC(NI) 31/12/08 annual accts
03 Jun 2009 296(NI) Change of dirs/sec
06 Nov 2008 371S(NI) 08/10/08 annual return shuttle