Advanced company searchLink opens in new window

EASSDA (BUSHFORDE ROAD) LIMITED

Company number NI603487

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)
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
10 Mar 2015 AP03 Appointment of Mr Seán Gerard Mccann as a secretary on 2 March 2015
10 Mar 2015 TM02 Termination of appointment of Declan Vincent Canavan as a secretary on 2 March 2015
10 Mar 2015 TM01 Termination of appointment of Declan Vincent Canavan as a director on 2 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
21 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
28 Sep 2012 AP01 Appointment of Mr Declan Vincent Canavan as a director
07 Sep 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a small company made up to 30 June 2011
16 May 2012 AD01 Registered office address changed from the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 16 May 2012
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2011 AP03 Appointment of Mr Declan Vincent Canavan as a secretary
27 Oct 2011 AP01 Appointment of Mr Sean Gerard Mccann as a director
26 Oct 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 AP01 Appointment of Conor Mulligan as a director
14 Feb 2011 TM01 Termination of appointment of Julie Huddleston as a director