Advanced company searchLink opens in new window

DORMAN & SONS LIMITED

Company number NI002328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 PSC04 Change of details for Mr Andrew Dorman as a person with significant control on 12 November 2020
22 Apr 2022 PSC07 Cessation of Philip Dorman as a person with significant control on 15 December 2019
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
11 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
03 Jun 2020 TM01 Termination of appointment of Philip Dorman as a director on 15 December 2019
03 Jun 2020 TM02 Termination of appointment of Philip Dorman as a secretary on 15 December 2019
31 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
31 May 2019 AD02 Register inspection address has been changed from C/O Asm Chartered Accountants 20 Rosemary Street Belfast BT1 1QD Northern Ireland to 6 Murray Street Belfast BT1 6DN
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
11 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 SH08 Change of share class name or designation
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 4,434.00
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4,430
10 Jun 2016 AD02 Register inspection address has been changed to C/O Asm Chartered Accountants 20 Rosemary Street Belfast BT1 1QD