- Company Overview for TOOLS FOR SOLIDARITY (NI052306)
- Filing history for TOOLS FOR SOLIDARITY (NI052306)
- People for TOOLS FOR SOLIDARITY (NI052306)
- Charges for TOOLS FOR SOLIDARITY (NI052306)
- More for TOOLS FOR SOLIDARITY (NI052306)
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 |