WINDOWMATE (NI) LIMITED

NI605859
3 MALLUSK ROAD NEWTOWNABBEY ANTRIM BT36 4PP

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 9 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 9 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 officers Termination of appointment of secretary (Colin Gerard Woods) 1 Buy now
24 Nov 2022 officers Appointment of secretary (Mr Micheal Boyle) 2 Buy now
16 Sep 2022 accounts Annual Accounts 9 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 9 Buy now
06 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 9 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 officers Appointment of secretary (Mr Colin Gerard Woods) 2 Buy now
24 Sep 2019 officers Termination of appointment of secretary (Glynis Ethnie Cousins) 1 Buy now
10 Sep 2019 accounts Annual Accounts 10 Buy now
18 Jul 2019 officers Appointment of director (Mr Jorge Issamu Lopes) 2 Buy now
18 Jul 2019 officers Termination of appointment of director (Nigel William Bothwell) 1 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 11 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 11 Buy now
06 Apr 2017 officers Termination of appointment of director (David Lee Dempster) 1 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 resolution Resolution 23 Buy now
06 Sep 2016 accounts Annual Accounts 9 Buy now
09 Feb 2016 officers Appointment of director (Mr David Lee Dempster) 2 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 7 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 capital Return of Allotment of shares 3 Buy now
19 Dec 2014 capital Return of Allotment of shares 3 Buy now
21 Feb 2014 accounts Annual Accounts 1 Buy now
13 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
06 Feb 2014 officers Appointment of secretary (Ms Glynis Ethnie Cousins) 2 Buy now
06 Feb 2014 officers Appointment of director (Mr Nigel William Bothwell) 2 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 accounts Annual Accounts 1 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Stephen Robert Sproule) 2 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Oct 2012 accounts Annual Accounts 1 Buy now
07 Feb 2012 annual-return Annual Return 3 Buy now
27 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
21 Jan 2011 incorporation Incorporation Company 29 Buy now