- Company Overview for DERRYADD PALLETS LTD (NI058498)
- Filing history for DERRYADD PALLETS LTD (NI058498)
- People for DERRYADD PALLETS LTD (NI058498)
- Charges for DERRYADD PALLETS LTD (NI058498)
- More for DERRYADD PALLETS LTD (NI058498)
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) |
---|---|---|---|
30 Nov 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Sep 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 December 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
21 Dec 2023 | PSC01 | Notification of Mark Sheeran as a person with significant control on 22 November 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Mark Gerard Lynch as a director on 22 November 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Paul Lynch as a director on 22 November 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Fergal Moran as a director on 22 November 2023 | |
19 Dec 2023 | AP01 | Appointment of Ms Ashleigh Doyle as a director on 22 November 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Mark Sheeran as a director on 22 November 2023 | |
19 Dec 2023 | PSC07 | Cessation of Paul Lynch as a person with significant control on 22 November 2023 | |
19 Dec 2023 | PSC07 | Cessation of Mark Gerard Lynch as a person with significant control on 22 November 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 May 2021 | TM01 | Termination of appointment of Gerard Phillip Lynch as a director on 18 May 2021 | |
18 May 2021 | TM02 | Termination of appointment of Anne Elizabeth Lynch as a secretary on 2 January 2021 | |
18 May 2021 | TM01 | Termination of appointment of Anne Elizabeth Lynch as a director on 2 January 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
17 May 2021 | PSC07 | Cessation of Gerard Lynch as a person with significant control on 2 January 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
13 May 2020 | PSC01 | Notification of Paul Lynch as a person with significant control on 1 April 2019 | |
06 May 2020 | AD01 | Registered office address changed from 51 Wolf Island Terrace Derrymacash Lurgan BT66 6NS to 78 Crowhill Road Craigavon BT66 7AT on 6 May 2020 |