- Company Overview for TECH NI SOFTWARE ALLIANCE LTD (NI687680)
- Filing history for TECH NI SOFTWARE ALLIANCE LTD (NI687680)
- People for TECH NI SOFTWARE ALLIANCE LTD (NI687680)
- More for TECH NI SOFTWARE ALLIANCE LTD (NI687680)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
29 Jan 2025 | TM01 | Termination of appointment of David George Crozier as a director on 29 January 2024 | |
01 Sep 2024 | AP01 | Appointment of Mr Neil Hutcheson as a director on 26 August 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
01 Mar 2024 | TM01 | Termination of appointment of John Patrick Healy as a director on 29 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Aislinn Briege Rice as a director on 8 February 2024 | |
04 Dec 2023 | TM01 | Termination of appointment of Mark Thomas Owens as a director on 30 November 2023 | |
07 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
09 Aug 2023 | AP01 | Appointment of Mr David George Crozier as a director on 4 August 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Mark Joseph Mccormack as a director on 29 June 2023 | |
04 Jul 2023 | AP01 | Appointment of Ms Laura Catherine Mcclean as a director on 29 June 2023 | |
04 Jul 2023 | AP01 | Appointment of Mr Jim Dominic Bannon as a director on 29 June 2023 | |
04 Jul 2023 | AP01 | Appointment of Ms Joanne Mcveigh Ferguson as a director on 29 June 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
25 Apr 2023 | CH01 | Director's details changed for Mr Tara Simpson on 20 April 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from C/O Hca 12 Cromac Place the Gasworks Belfast BT7 2JB Northern Ireland to C/O Hca 12 Cromac Place the Gasworks Belfast Antriim BT7 2JB on 13 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of William David Hamilton as a director on 13 March 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 8 the Courtyard the Mill Village Comber Co. Down BT23 5GR United Kingdom to C/O Hca 12 Cromac Place the Gasworks Belfast BT7 2JB on 19 January 2023 | |
16 Dec 2022 | AP01 | Appointment of Mr Samuel Mawhinney as a director on 10 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Ms Lorna Elizabeth Mcadoo as a director on 10 December 2022 | |
26 Apr 2022 | NEWINC | Incorporation |