S3 ALLIANCE LIMITED

Skeoge Industrial Estate Skeoge Industrial Estate, Londonderry, BT48 8SE
StatusACTIVE
Company No.NI065895
CategoryPrivate Limited Company
Incorporated13 Aug 2007
Age16 years, 10 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

S3 ALLIANCE LIMITED is an active private limited company with number NI065895. It was incorporated 16 years, 10 months, 14 days ago, on 13 August 2007. The company address is Skeoge Industrial Estate Skeoge Industrial Estate, Londonderry, BT48 8SE.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: S3 Holdings Limited

Notification date: 2021-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dolyns Limited

Cessation date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conleth Doherty

Termination date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Lynch

Appointment date: 2018-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0658950001

Charge creation date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carol Duddy

Appointment date: 2017-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Curran

Termination date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 10 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 16 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Tracy Curran

Appointment date: 2014-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eamonn Lynch

Termination date: 2014-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Robert James Spence

Appointment date: 2014-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Lynch

Termination date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 11 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-04

Old address: Unit 1 Phase 2 Robinson Park Pennyburn Industrial Estate Derry BT48 0LU Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 31 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 06 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-06

Old address: Unit 1 Phase 2 Robinson Park Pennyburn Industrial Estate Derry BT48 0LU Northern Ireland

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Conleath Doherty

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-20

Old address: Robinson Park Pennyburn Industrial Estate Derry Bt48 Olu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 13 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2010

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-08-01

Officer name: Eamonn Lynch

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Aug 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-08-01

Officer name: Conleath Doherty

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 29 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-29

Officer name: Eamonn Lynch

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 13/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 11 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Incorporation company

Date: 13 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A HATCH LIMITED

47 CHURCH STREET,GLOUCESTERSHIRE,GL18 1AA

Number:06455645
Status:ACTIVE
Category:Private Limited Company

BLACK LABEL EVENTS LTD

2 MARTIN HOUSE,LONDON,W14 9NL

Number:07229696
Status:ACTIVE
Category:Private Limited Company

HSGB LTD

50 DUDLEY ROAD,HARROW,HA2 0PR

Number:07971017
Status:ACTIVE
Category:Private Limited Company

ISO SERVICES (SHEQ) LTD.

82 PARISH ROAD,PONTYPRIDD,CF38 2BU

Number:11231808
Status:ACTIVE
Category:Private Limited Company

NANO PHILOSOPHY EUROPE LTD

4 ABBEBYWOOD DRIVE,BRISTOL,BS9 1DS

Number:06592505
Status:ACTIVE
Category:Private Limited Company

NODNOL FONS LTD

20 CORFE TOWER,ACTON,W3 8TY

Number:11129311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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