GREENLIGHT N.I. LIMITED

NI601343
FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2024 accounts Annual Accounts 3 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 3 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 officers Change of particulars for director (Mr Robert William Hurdman) 2 Buy now
02 Jul 2020 officers Termination of appointment of director (Richard Nichols) 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 3 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
04 Aug 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 10 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Annual Accounts 2 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
07 Sep 2011 accounts Annual Accounts 2 Buy now
20 Jun 2011 officers Change of particulars for director (David Richard Beynon) 2 Buy now
20 Jun 2011 officers Appointment of director (Mr Robert William Hurdman) 2 Buy now
20 Jun 2011 officers Appointment of director (Mr Richard Nichols) 2 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
04 Oct 2010 officers Appointment of director (David Richard Beynon) 3 Buy now
30 Sep 2010 resolution Resolution 1 Buy now
23 Sep 2010 officers Termination of appointment of director (C S Director Services Limited) 2 Buy now
23 Sep 2010 officers Termination of appointment of director (Denise Redpath) 2 Buy now
23 Sep 2010 incorporation Memorandum Articles 20 Buy now
23 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
18 Nov 2009 incorporation Incorporation Company 30 Buy now