Advanced company searchLink opens in new window

TERMAPEST LTD

Company number NI040117

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)
17 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
05 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
25 Feb 2013 TM02 Termination of appointment of Jennifer Marie Alexander as a secretary on 24 December 2012
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Jose Antonio Pereira-Moleiro on 8 February 2010
12 Jan 2010 TM02 Termination of appointment of Niall Mccordick as a secretary
12 Jan 2010 TM01 Termination of appointment of Niall Mccordick as a director
12 Jan 2010 AP03 Appointment of Jennifer Marie Alexander as a secretary
14 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Dec 2009 TM01 Termination of appointment of Allan Jeffrey as a director
12 Dec 2009 AD01 Registered office address changed from Unit 2 18 Westbank Road Belfast Harbour Estate Belfast BT3 9JL on 12 December 2009
24 Feb 2009 296(NI) Change of dirs/sec
09 Feb 2009 371S(NI) 05/02/09 annual return shuttle
10 Dec 2008 AC(NI) 28/02/08 annual accts
25 Nov 2008 295(NI) Change in sit reg add
07 Mar 2008 371S(NI) 05/02/08 annual return shuttle
09 Nov 2007 AC(NI) 28/02/07 annual accts