ELECTROFENCING SYSTEMS LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-28 View Report
Confirmation statement. Statement with updates. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type micro entity. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Officers. Officer name: Alan Edgar Boyd. Termination date: 2009-10-01. 2021-01-07 View Report
Accounts. Accounts type micro entity. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Persons with significant control. Psc name: Mr Alan Edgar Boyd. Change date: 2019-10-03. 2019-11-15 View Report
Persons with significant control. Psc name: Alan Edgar Boyd. Cessation date: 2016-06-30. 2019-11-15 View Report
Officers. Officer name: Mr Alan Edgar Boyd. Change date: 2019-10-17. 2019-10-17 View Report
Accounts. Accounts type micro entity. 2019-09-05 View Report
Address. Change date: 2018-12-11. New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH. Old address: 85 University Street Belfast BT7 1HP. 2018-12-11 View Report
Officers. Officer name: Mrs Linda Boyd. Change date: 2018-12-11. 2018-12-11 View Report
Officers. Officer name: Mr Alan Edgar Boyd. Change date: 2018-12-11. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-10-24 View Report
Accounts. Accounts type micro entity. 2018-06-11 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Persons with significant control. Notification date: 2016-06-30. Psc name: Alan Boyd. 2017-10-05 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Accounts. Accounts type total exemption small. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2015-10-30 View Report
Accounts. Accounts type total exemption small. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Officers. Change date: 2013-11-01. Officer name: Mr Alan Edgar Boyd. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Accounts. Accounts type total exemption small. 2012-08-31 View Report
Capital. Capital cancellation shares. 2012-06-19 View Report
Capital. Capital return purchase own shares. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-11-25 View Report
Accounts. Accounts type total exemption small. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-03-19 View Report
Officers. Officer name: Alan Edgar Boyd. Change date: 2010-03-16. 2010-03-18 View Report
Officers. Officer name: Alan Edgar Boyd. Change date: 2010-03-16. 2010-03-18 View Report
Officers. Change date: 2010-03-16. Officer name: Linda Boyd. 2010-03-18 View Report
Accounts. Accounts type total exemption small. 2009-11-15 View Report
Address. Description: Change in sit reg add. 2009-03-18 View Report
Accounts. Legacy. 2009-02-28 View Report
Annual return. Legacy. 2009-02-22 View Report
Officers. Description: Change of dirs/sec. 2009-02-19 View Report
Accounts. Legacy. 2009-01-21 View Report
Annual return. Legacy. 2006-11-09 View Report