DESMO ENTERPRISES LIMITED

9 Gibsons Lane, Newtownards, BT23 4LJ, Co Down
StatusLIQUIDATION
Company No.NI035647
CategoryPrivate Limited Company
Incorporated22 Feb 1999
Age25 years, 4 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

DESMO ENTERPRISES LIMITED is an liquidation private limited company with number NI035647. It was incorporated 25 years, 4 months, 8 days ago, on 22 February 1999. The company address is 9 Gibsons Lane, Newtownards, BT23 4LJ, Co Down.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

Old address: Units 5 - 7 1 Sloefield Drive Carrickfergus Co. Antrim BT38 8GX United Kingdom

New address: 9 Gibsons Lane Newtownards Co Down BT23 4LJ

Documents

View document PDF

Liquidation appointment of liquidator

Date: 20 Dec 2023

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 20 Dec 2023

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Resolution

Date: 20 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0356470001

Charge creation date: 2022-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

Old address: Rsm Number One Lanyon Quay Belfast BT1 3LG Northern Ireland

New address: Units 5 - 7 1 Sloefield Drive Carrickfergus Co. Antrim BT38 8GX

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG Northern Ireland

New address: Rsm Number One Lanyon Quay Belfast BT1 3LG

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr William Banks Waring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-14

Old address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland

New address: Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Oct 2016

Action Date: 22 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fahad Matouq Khouj

Appointment date: 2016-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Mary Gribbon

Appointment date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Simon Banks Waring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

Old address: C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG

New address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Banks Waring

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smith

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Mar 2013

Action Date: 22 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-02-22

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Banks Waring

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-22

Old address: Mcclure Watters Number One Lanyon Quay Belfast BT1 3GP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Banks Waring

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Peter Smith

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 22/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 16 Apr 2005

Category: Annual-return

Type: 371S(NI)

Description: 22/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 22/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 06 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 22/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Jun 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 22/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 22/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Jun 2001

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 15 Jun 2001

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

Legacy

Date: 19 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 05 Jul 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 22/02/00 annual return shuttle

Documents

Legacy

Date: 09 Jan 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 08 Sep 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 18 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 31 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 31 Mar 1999

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 22 Mar 1999

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 22 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Mar 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 22 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 22 Feb 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

HARESFIELD LLP

HARESFIELD STOCKTON LANE,WARRINGTON,WA4 3HQ

Number:OC355162
Status:ACTIVE
Category:Limited Liability Partnership

JACOBS BOND PASCOE LTD

3RD FLOOR , THE PINNACLE CENTRAL COURT,CRAWLEY,RH10 1JH

Number:08915798
Status:ACTIVE
Category:Private Limited Company

JUNIPER SUPPLIES LIMITED

64 FOXFIELD AVENUE,BRISTOL,BS32 0BW

Number:08838377
Status:ACTIVE
Category:Private Limited Company

MYCROFT BUILDING LTD

27 INGRAM STREET,GLASGOW,G1 1HA

Number:SC561248
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R M FARLOW LIMITED

15 COLIN WAY,SLOUGH,SL1 2TT

Number:10438967
Status:ACTIVE
Category:Private Limited Company

SABA DIGITAL TECHNOLOGIES LIMITED

26 SWINBURNE CLOSE,KETTERING,NN16 9BX

Number:10342350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source