- Company Overview for HASKEY TRADING LTD (NI632759)
- Filing history for HASKEY TRADING LTD (NI632759)
- People for HASKEY TRADING LTD (NI632759)
- More for HASKEY TRADING LTD (NI632759)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
20 Oct 2023 | PSC07 | Cessation of Donald Mcnair as a person with significant control on 20 October 2023 | |
20 Oct 2023 | PSC01 | Notification of Oliver Elliott Rickey as a person with significant control on 20 October 2023 | |
20 Oct 2023 | TM01 | Termination of appointment of Donald Mcnair as a director on 20 October 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr Oliver Elliott Rickey as a director on 20 September 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from Unit 916 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit 3 Campbell House 31-33 Main Street Saintfield Ballynahinch Down BT24 7AB on 19 September 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
14 Jun 2023 | AD01 | Registered office address changed from 2D Comber Street Saintfield Ballynahinch County Down BT24 7AZ Northern Ireland to Unit 916 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 14 June 2023 | |
03 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Donald Mcnair as a person with significant control on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 2D Saintfield Ballynahinch County Down BT24 7AZ Northern Ireland to 2D Comber Street Saintfield Ballynahinch County Down BT24 7AZ on 26 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Donald Mcnair on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from Unit 3 Campbell House 31-33 Main Saintfield Ballynahinch County Down BT24 7AB Northern Ireland to 2D Saintfield Ballynahinch County Down BT24 7AZ on 26 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
30 Jul 2020 | CH01 | Director's details changed for Mr Donald Mcnair on 29 July 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to Unit 3 Campbell House 31-33 Main Saintfield Ballynahinch County Down BT24 7AB on 30 July 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 |