-
BDO NI OUTSOURCING LIMITED - Lindsay House, 10 Callender Street, Belfast, BT1 5BN, United Kingdom
Company Information
- Company registration number
- NI601949
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lindsay House
- 10 Callender Street
- Belfast
- BT1 5BN Lindsay House, 10 Callender Street, Belfast, BT1 5BN UK
Management
- Managing Directors
- FRANCIS PAUL MARTIN
- Company secretaries
- SEAN LAVERY
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-28
- Age Of Company 2010-01-28 14 years
- SIC/NACE
- 96090 - Other service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Francis Paul Martin
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- COLINMILL ENTERPRISES LIMITED
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2013-01-28
-
BDO NI OUTSOURCING LIMITED Company Description
- BDO NI OUTSOURCING LIMITED is a ltd registered in United Kingdom with the Company reg no NI601949. Its current trading status is "live". It was registered 2010-01-28. It was previously called COLINMILL ENTERPRISES LIMITED. It has declared SIC or NACE codes as "96090 - Other service activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-28.It can be contacted at Lindsay House .
Get BDO NI OUTSOURCING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bdo Ni Outsourcing Limited - Lindsay House, 10 Callender Street, Belfast, BT1 5BN, United Kingdom
- 2010-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BDO NI OUTSOURCING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
28/01/16 FULL LIST (2016-02-05) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2016-02-03) - AA
keyboard_arrow_right 2015
-
DISS40 (DISS40(SOAD)) (2015-07-22) - DISS40
-
28/01/15 FULL LIST (2015-07-21) - AR01
-
FIRST GAZETTE (2015-05-29) - GAZ1
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 (2015-02-05) - AA
keyboard_arrow_right 2014
-
CURREXT FROM 31/01/2014 TO 31/03/2014 (2014-02-13) - AA01
-
28/01/14 FULL LIST (2014-02-12) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR PETER BURNSIDE (2014-02-12) - TM01
-
COMPANY NAME CHANGED COLINMILL ENTERPRISES LIMITED (2014-02-06) - CERTNM
keyboard_arrow_right 2013
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2013-12-04) - CONNOT
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 (2013-03-04) - AA
-
28/01/13 FULL LIST (2013-02-14) - AR01
keyboard_arrow_right 2012
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 (2012-10-18) - AA
-
28/01/12 FULL LIST (2012-03-20) - AR01
keyboard_arrow_right 2011
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 (2011-11-24) - AA
-
28/01/11 FULL LIST (2011-04-13) - AR01
keyboard_arrow_right 2010
-
SECRETARY APPOINTED SEAN LAVERY (2010-06-24) - AP03
-
APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED (2010-04-28) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH (2010-04-28) - TM01
-
REGISTERED OFFICE CHANGED ON 28/04/2010 FROM (2010-04-28) - AD01
-
DIRECTOR APPOINTED FRANCIS MARTIN (2010-04-23) - AP01
-
DIRECTOR APPOINTED PETER JAMES BURNSIDE (2010-04-23) - AP01
-
26/03/10 STATEMENT OF CAPITAL GBP 2 (2010-04-23) - SH01
-
NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2010-04-23) - SH10
-
CERTIFICATE OF INCORPORATION (2010-01-28) - NEWINC