Advanced company searchLink opens in new window

SPEC-DRUM ENGINEERING

Company number NI048459

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)
02 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
04 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
11 May 2022 MR04 Satisfaction of charge 1 in full
11 May 2022 MR04 Satisfaction of charge 2 in full
11 May 2022 MR04 Satisfaction of charge 3 in full
11 Feb 2022 MR01 Registration of charge NI0484590004, created on 10 February 2022
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
04 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
30 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
08 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
07 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
07 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
10 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
28 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
14 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
02 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
28 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
10 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Dermot Mccabe on 27 October 2009
10 Nov 2009 CH01 Director's details changed for Martin Mccabe on 27 October 2009
24 Oct 2008 371S(NI) 27/10/08 annual return shuttle