Advanced company searchLink opens in new window

BELFAST COMPUTER REPAIRS LTD

Company number NI070912

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)
03 Jan 2017 CS01 Confirmation statement made on 31 October 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
15 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Aug 2014 AD01 Registered office address changed from 479 Upper Newtownards Road Belfast BT4 3LJ Northern Ireland to 65 Saintfield Road Belfast BT8 7HL on 6 August 2014
28 May 2014 AD01 Registered office address changed from Unit 9a Maryland Industrial Estate Moneyrea Newtownards County Down BT23 6BL on 28 May 2014
19 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
16 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
30 Apr 2012 TM02 Termination of appointment of Michael Kane as a secretary
30 Apr 2012 TM02 Termination of appointment of Michael Kane as a secretary
30 Apr 2012 AD01 Registered office address changed from C/O M J Kane & Co 3Rd Floor Market Place Carrickfergus BT38 7AW on 30 April 2012
25 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
05 Jan 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
28 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
28 May 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
28 May 2010 CH03 Secretary's details changed for Michael Kane on 1 October 2009
27 May 2010 CH01 Director's details changed for Paul Rodgers on 1 October 2009
18 Dec 2009 TM02 Termination of appointment of C S Secretarial Services Ltd as a secretary
18 Nov 2008 296(NI) Change of dirs/sec
18 Nov 2008 296(NI) Change of dirs/sec