Advanced company searchLink opens in new window

TOOLS FOR SOLIDARITY

Company number NI052306

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)
31 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 AP03 Appointment of Mr John David Wood as a secretary on 7 May 2018
09 May 2018 TM02 Termination of appointment of Stephen William Wood as a secretary on 7 May 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Francesca Rosada as a director on 23 March 2018
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
22 Sep 2017 TM01 Termination of appointment of Larry Mark Anderson as a director on 19 September 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
01 Apr 2016 AP01 Appointment of Ms Boglarka Benke as a director on 19 March 2016
01 Apr 2016 AP01 Appointment of Mr Geoffrey Charles Noble as a director on 19 March 2016
12 Feb 2016 AP01 Appointment of Ms Francesca Rosada as a director on 12 February 2016
12 Feb 2016 TM01 Termination of appointment of John Wood as a director on 12 February 2016
29 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
02 Oct 2015 AP01 Appointment of Ms Nancy Graham as a director on 26 September 2015
02 Oct 2015 TM01 Termination of appointment of Laura Rio Fernandez as a director on 1 October 2015
11 May 2015 AR01 Annual return made up to 31 March 2015 no member list
10 Feb 2015 AP01 Appointment of Mr Larry Mark Anderson as a director on 10 January 2015
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
30 Jul 2014 AD01 Registered office address changed from Unit 1B1, Edenderry Indus. Est. 326 Crumlin Rd Belfast Co Antrim BT14 7EE to 55a Sunnyside Street Belfast BT7 3EX on 30 July 2014
29 Jul 2014 AP01 Appointment of Ms Laura Rio Fernandez as a director on 28 July 2014
29 Jul 2014 TM01 Termination of appointment of Conor Michael Cleland as a director on 28 July 2014
29 Jul 2014 TM01 Termination of appointment of Francesca Rosada as a director on 28 July 2014