Advanced company searchLink opens in new window

MINERVA (NI) LIMITED

Company number NI068946

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)
01 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
01 May 2014 CH01 Director's details changed for Mr Andrew James Mawhinney on 17 December 2013
01 May 2014 CH03 Secretary's details changed for Mr Andrew James Mawhinney on 17 December 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
04 Apr 2013 TM01 Termination of appointment of Frederick Bowes as a director
04 Apr 2013 TM01 Termination of appointment of Esler Berry as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 TM01 Termination of appointment of Paul English as a director
10 May 2011 AP01 Appointment of Mr Esler Berry as a director
26 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Andrew Mawhinney on 16 April 2010
13 May 2010 CH01 Director's details changed for Paul English on 16 April 2010
13 May 2010 CH01 Director's details changed for Paul Richard Sterritt on 16 April 2010
13 May 2010 CH01 Director's details changed for Frederick James Bowes on 16 April 2010
13 May 2010 CH03 Secretary's details changed for Andrew Mawhinney on 16 April 2010
25 Feb 2010 AR01 Annual return made up to 16 April 2009 with full list of shareholders
23 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
16 Jun 2008 233(NI) Change of ARD