|
|
15 Oct 2025
|
15 Oct 2025
Termination of appointment of James Joseph Mccullagh as a director on 15 October 2025
|
|
|
15 Oct 2025
|
15 Oct 2025
Appointment of Mr James Simpson as a director on 15 October 2025
|
|
|
18 Sep 2025
|
18 Sep 2025
Confirmation statement made on 18 September 2025 with updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 14 October 2024 with updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 18 November 2023 with updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 18 November 2022 with updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 18 November 2021 with updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 18 November 2020 with updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 18 November 2019 with updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 26 November 2018 with updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Registered office address changed from 11 Irish Green Street Limavady BT49 9AA Northern Ireland to 11 Irish Green Street Limavady BT49 9AA on 26 January 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Registered office address changed from Jswap 33 Main Street Limavady County Londonderry BT49 0EP to 11 Irish Green Street Limavady BT49 9AA on 26 January 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
|