Advanced company searchLink opens in new window

W. KEARNEY LTD

Company number NI062677

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)
17 Jan 2024 PSC04 Change of details for Mr William Kearney as a person with significant control on 17 January 2024
17 Jan 2024 PSC04 Change of details for Mr William Kearney as a person with significant control on 1 January 2024
17 Jan 2024 PSC04 Change of details for Mr William Kearney as a person with significant control on 1 January 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
16 Jan 2024 PSC07 Cessation of Sarah Adele Kearney as a person with significant control on 1 January 2024
16 Jan 2024 PSC04 Change of details for Mr William Kearney as a person with significant control on 1 January 2024
16 Jan 2024 PSC01 Notification of Sarah Adele Kearney as a person with significant control on 1 January 2024
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
03 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
07 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
20 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
31 Jul 2019 AD01 Registered office address changed from 24a Carragheen Drive Annalong Newry BT34 4TG to The Harbour Kilkeel Newry Co Down BT34 4AX on 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
19 Jul 2019 RT01 Administrative restoration application
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Apr 2017 DISS40 Compulsory strike-off action has been discontinued