|
|
07 Apr 2026
|
07 Apr 2026
Director's details changed for Mr Theophilus Robert Poots on 7 April 2026
|
|
|
07 Apr 2026
|
07 Apr 2026
Director's details changed for Mr William Mitchell Mcdowell on 7 April 2026
|
|
|
07 Apr 2026
|
07 Apr 2026
Change of details for Global Security Qualifications Group Ltd as a person with significant control on 7 April 2026
|
|
|
07 Apr 2026
|
07 Apr 2026
Registered office address changed from 51 Old Ballygowan Road Comber Newtownards County Down BT23 5NP Northern Ireland to 57 Manse Road Cloughey Newtownards Down BT22 1HS on 7 April 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 11 December 2025 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 11 December 2024 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 11 December 2023 with no updates
|
|
|
21 Jan 2023
|
21 Jan 2023
Confirmation statement made on 11 December 2022 with no updates
|
|
|
14 Jan 2022
|
14 Jan 2022
Confirmation statement made on 11 December 2021 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 11 December 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Resolutions
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from 51 Old Ballygowan Road Comber Newtownards Down BT23 5NP Northern Ireland to 51 Old Ballygowan Road Comber Newtownards County Down BT23 5NP on 30 November 2018
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from 101 Moss Road Millisle Newtownards Down BT22 2DT United Kingdom to 51 Old Ballygowan Road Comber Newtownards Down BT23 5NP on 30 November 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Current accounting period extended from 31 December 2018 to 31 January 2019
|
|
|
18 Dec 2017
|
18 Dec 2017
Incorporation
|