Advanced company searchLink opens in new window

NEIL MANLEY SOL LIMITED

Company number NI638995

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)
02 Dec 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
17 Oct 2024 AA Micro company accounts made up to 30 June 2024
04 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
28 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
08 Jan 2021 AA Micro company accounts made up to 30 June 2020
18 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
13 Nov 2019 AA Micro company accounts made up to 30 June 2019
19 Dec 2018 AA Micro company accounts made up to 30 June 2018
28 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
27 Jul 2018 AD01 Registered office address changed from 9 Castle Meadows Gilford Down BT63 6DE to 10 New Street Newry Co Down BT35 6JD on 27 July 2018
18 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
02 Nov 2017 PSC01 Notification of Gilbert Thomas Patrick Daniel Mc Namee as a person with significant control on 2 November 2017
02 Nov 2017 PSC01 Notification of Cormac Mc Donnell as a person with significant control on 2 November 2017
02 Nov 2017 PSC01 Notification of Neil Manley as a person with significant control on 2 November 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
02 Nov 2017 AP01 Appointment of Mr Neil Manley as a director on 2 November 2017
02 Nov 2017 AP01 Appointment of Mr Cormac Patrick Mc Donnell as a director on 2 November 2017
02 Nov 2017 TM01 Termination of appointment of Margaret Manley as a director on 2 November 2017
20 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 9 Castle Meadows Gilford Craigavon Down BT63 6DE to 9 Castle Meadows Gilford Down BT63 6DE on 28 February 2017