SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED

NI601274
WELLINGTON EXECUTIVE, ROCHESTER BUILDING 28 ADELAIDE STREET BELFAST NORTHERN IRELAND BT2 8GD

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 21 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 19 Buy now
28 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 20 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 16 Buy now
21 Apr 2021 officers Appointment of director (Mr Mark Dolan) 2 Buy now
21 Apr 2021 officers Termination of appointment of director (John Jones) 1 Buy now
29 Dec 2020 accounts Annual Accounts 18 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 21 Buy now
14 Dec 2018 officers Termination of appointment of director (Kieran Meegan) 1 Buy now
14 Dec 2018 officers Termination of appointment of secretary (Kieran Meegan) 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 22 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 12 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 22 Buy now
14 Dec 2015 annual-return Annual Return 7 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Neil Andrew Russ) 2 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Christopher Milburn) 2 Buy now
14 Dec 2015 officers Change of particulars for director (John Jones) 2 Buy now
17 Sep 2015 accounts Annual Accounts 6 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 officers Appointment of director (John Jones) 3 Buy now
22 Jan 2015 officers Appointment of director (Mr Neil Andrew Russ) 3 Buy now
22 Jan 2015 officers Appointment of director (Mr Christopher Milburn) 3 Buy now
22 Jan 2015 officers Termination of appointment of director (Martina Meegan) 2 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
06 Aug 2013 accounts Amended Accounts 7 Buy now
25 Jul 2013 accounts Annual Accounts 7 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
04 Sep 2012 accounts Amended Accounts 6 Buy now
07 Aug 2012 accounts Annual Accounts 6 Buy now
19 Dec 2011 annual-return Annual Return 28 Buy now
07 Dec 2011 accounts Change Account Reference Date Company Current Extended 6 Buy now
18 Aug 2011 accounts Annual Accounts 6 Buy now
12 Jan 2011 annual-return Annual Return 14 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
26 Feb 2010 officers Appointment of secretary (Kieran Meegan) 3 Buy now
26 Feb 2010 officers Appointment of director (Kieran Meegan) 3 Buy now
30 Jan 2010 officers Appointment of director (Martina Meegan) 3 Buy now
22 Dec 2009 officers Termination of appointment of director (Jon Rock) 2 Buy now
22 Dec 2009 officers Termination of appointment of secretary (Icc Trust & Corporate Services Limited) 2 Buy now
12 Nov 2009 incorporation Incorporation Company 18 Buy now