- Company Overview for BELFAST SALES ACADEMY LIMITED (NI619345)
- Filing history for BELFAST SALES ACADEMY LIMITED (NI619345)
- People for BELFAST SALES ACADEMY LIMITED (NI619345)
- Charges for BELFAST SALES ACADEMY LIMITED (NI619345)
- More for BELFAST SALES ACADEMY LIMITED (NI619345)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
20 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jul 2023 | PSC04 | Change of details for David Cameron Glass as a person with significant control on 1 May 2019 | |
06 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
08 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
05 Mar 2021 | PSC04 | Change of details for David Cameron Glass as a person with significant control on 1 May 2019 | |
19 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jul 2020 | PSC04 | Change of details for David Cameron Glass as a person with significant control on 1 May 2019 | |
03 Jul 2020 | PSC04 | Change of details for David Cameron Glass as a person with significant control on 1 May 2019 | |
03 Jul 2020 | CH01 | Director's details changed for Mrs Pamela Ann Glass Nee Magill on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Pamela Ann Glass as a person with significant control on 1 September 2017 | |
03 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
03 Jul 2020 | PSC04 | Change of details for Pamela Ann Glass as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC04 | Change of details for David Cameron Glass as a person with significant control on 3 July 2020 | |
03 Jul 2020 | CH01 | Director's details changed for David Cameron Glass on 3 July 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | MR01 | Registration of charge NI6193450001, created on 8 May 2019 | |
14 May 2019 | MR01 | Registration of charge NI6193450002, created on 8 May 2019 | |
14 May 2019 | MR01 | Registration of charge NI6193450003, created on 8 May 2019 | |
14 May 2019 | MR01 | Registration of charge NI6193450004, created on 8 May 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 100 Lower Ballyboley Road Ballyclare County Antrim BT39 9UJ Northern Ireland to 9 Ishbel Mews Belfast BT8 8FZ on 18 April 2019 |