- Company Overview for ESSENTIAL DESIGNS (NI) LTD (NI039978)
- Filing history for ESSENTIAL DESIGNS (NI) LTD (NI039978)
- People for ESSENTIAL DESIGNS (NI) LTD (NI039978)
- Charges for ESSENTIAL DESIGNS (NI) LTD (NI039978)
- More for ESSENTIAL DESIGNS (NI) LTD (NI039978)
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) |
---|---|---|---|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
24 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
Statement of capital on 2015-03-24
|
|
11 Jun 2014 | AR01 | Annual return made up to 10 June 2014 with full list of shareholders | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
31 Dec 2013 | SH08 | Change of share class name or designation | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AP01 | Appointment of Mr Gavin Neill as a director | |
25 Jul 2013 | AP01 | Appointment of Mrs Charlene Downey as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Amanda Higgins as a director | |
05 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
03 Jul 2013 | AD01 | Registered office address changed from 81 Unit 1, 81 Bellshill Road Castledawson Magherafelt BT45 8HG Northern Ireland on 3 July 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from Unit 1 & 2 23 Ballymacombs Road Portglenone BT44 8NQ on 3 July 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
03 Dec 2012 | TM01 | Termination of appointment of Neil Patton as a director | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AP03 | Appointment of Miss Rebecca Higgins as a secretary | |
31 Mar 2010 | TM02 | Termination of appointment of Felicity Parke as a secretary |