Advanced company searchLink opens in new window

FSD INVESTMENTS LIMITED

Company number NI055553

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)
11 Aug 2016 AP01 Appointment of Mr Eric Henry Sproule as a director on 1 July 2016
11 Aug 2016 TM02 Termination of appointment of Declan Thomas Flynn as a secretary on 1 July 2016
11 Aug 2016 AP03 Appointment of Mr Eric Henry Sproule as a secretary on 1 July 2016
10 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
20 May 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
28 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
14 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Joanne Elizabeth Flynn on 14 June 2010
04 Aug 2010 AD01 Registered office address changed from 248 Upper Newtownards Road Belfast Co Antrim BT4 3EU on 4 August 2010
24 Jun 2010 AD01 Registered office address changed from D and J Properties (Ni) Ltd 20 Kings Court Templepatrick Ballyclare BT39 0EB on 24 June 2010
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009