PARKSIDE COURT SERVICES LTD - BELFAST


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

Description Filing date
Confirmation statement. Statement with updates. 2024-04-08 View Report
Persons with significant control. Change date: 2024-04-08. Psc name: Ms Lisa Glennon. 2024-04-08 View Report
Accounts. Accounts type dormant. 2023-07-19 View Report
Confirmation statement. Statement with updates. 2023-05-05 View Report
Persons with significant control. Psc name: Lisa Glennon. Notification date: 2023-01-23. 2023-05-05 View Report
Persons with significant control. Cessation date: 2023-01-23. Psc name: Sonia Millar. 2023-05-05 View Report
Accounts. Accounts type dormant. 2022-09-21 View Report
Confirmation statement. Statement with updates. 2022-05-31 View Report
Address. Old address: C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF. New address: 238a Kingsway Dunmurry Belfast BT17 9AE. Change date: 2022-03-09. 2022-03-09 View Report
Officers. Termination date: 2021-09-28. Officer name: Helena Zalewska. 2021-10-12 View Report
Officers. Officer name: Ms Lisa Glennon. Appointment date: 2021-09-28. 2021-10-12 View Report
Officers. Termination date: 2021-09-28. Officer name: Lisa Glennon. 2021-10-12 View Report
Accounts. Accounts type dormant. 2021-09-07 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Officers. Officer name: Mrs Helena Zalewska. Appointment date: 2021-01-14. 2021-01-14 View Report
Officers. Appointment date: 2021-01-14. Officer name: Ms Lisa Glennon. 2021-01-14 View Report
Officers. Officer name: Catherine Sonia Millar. Termination date: 2021-01-14. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type dormant. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type dormant. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type dormant. 2018-04-24 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Accounts. Accounts type dormant. 2017-06-01 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Accounts. Accounts type dormant. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Accounts. Accounts type dormant. 2015-04-14 View Report
Officers. Appointment date: 2015-02-25. Officer name: Mr Alan Stewart. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-05-26 View Report
Accounts. Accounts type dormant. 2014-03-21 View Report
Accounts. Accounts type dormant. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Officers. Officer name: Eamonn Drayne. 2013-02-14 View Report
Officers. Officer name: John Montgomery. 2012-11-26 View Report
Officers. Officer name: Ms Catherine Sonia Millar. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-06-04 View Report
Address. Change date: 2012-06-04. Old address: Greenmount House Woodside Road Ind Est Woodside Road Ballymena County Antrim BT42 4PT Northern Ireland. 2012-06-04 View Report
Accounts. Accounts type dormant. 2012-05-09 View Report
Address. Old address: 60 Lisburn Road Belfast Co.Antrim BT9 6AF. Change date: 2012-05-09. 2012-05-09 View Report
Officers. Officer name: Catherine Millar. 2012-05-09 View Report
Accounts. Accounts type dormant. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Gazette. Gazette filings brought up to date. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Gazette. Gazette notice compulsary. 2010-09-17 View Report
Accounts. Accounts type dormant. 2010-04-22 View Report
Officers. Officer name: Catherine Sonia Millar. 2010-03-04 View Report
Address. Change date: 2010-03-04. Old address: Greenmount House Woodside Road Industrial Estate Woodside Road Ballymena BT42 4PT. 2010-03-04 View Report