Download leads from Nexok and grow your business. Find out more

Auditcomply Ltd

Documents

Total Documents97
Total Pages726

Filing History

22 December 2023Total exemption full accounts made up to 30 June 2023
5 December 2023Confirmation statement made on 1 October 2023 with no updates
14 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 July 2023Appointment of Ms Susan Helen Fitzsimmons as a director on 4 July 2023
11 November 2022Confirmation statement made on 1 October 2022 with no updates
28 September 2022Total exemption full accounts made up to 30 June 2022
25 October 2021Total exemption full accounts made up to 30 June 2021
1 October 2021Confirmation statement made on 1 October 2021 with updates
30 September 2021Appointment of Mr Michael Harding as a director on 9 August 2021
15 September 2021Statement of capital following an allotment of shares on 6 September 2021
  • GBP 163,063.333
23 August 2021Termination of appointment of Zenas Hutcheson as a director on 9 August 2021
23 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 August 2021Memorandum and Articles of Association
23 August 2021Statement of capital following an allotment of shares on 9 August 2021
  • GBP 152,573.822
26 May 2021Compulsory strike-off action has been discontinued
25 May 2021Second filing of Confirmation Statement dated 7 February 2020
25 May 2021Second filing of a statement of capital following an allotment of shares on 16 April 2020
  • GBP 131,594.801
25 May 2021First Gazette notice for compulsory strike-off
25 May 2021Second filing of a statement of capital following an allotment of shares on 30 November 2019
  • GBP 114,083.275
21 May 2021Confirmation statement made on 7 February 2021 with updates
20 May 2021Director's details changed for Mr Kevin Robert Donaghy on 20 May 2021
23 March 2021Second filing of a statement of capital following an allotment of shares on 16 April 2020
  • GBP 131,594.801
19 March 2021Statement of capital following an allotment of shares on 30 November 2019
  • GBP 114,083.275
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2021
30 September 2020Total exemption full accounts made up to 30 June 2020
28 August 2020Statement of capital following an allotment of shares on 16 April 2020
  • GBP 130,878.659
  • ANNOTATION Clarification second filed SH01 registered 23/03/2021
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2021
28 August 2020Statement of capital following an allotment of shares on 16 April 2020
  • GBP 130,878.659
1 April 2020Confirmation statement made on 7 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 25/05/2021
1 April 2020Confirmation statement made on 7 February 2020 with updates
26 February 2020Total exemption full accounts made up to 30 June 2019
17 October 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 113,367.133
17 October 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 100,975.969
17 September 2019Second filing of a statement of capital following an allotment of shares on 24 November 2017
  • GBP 1,851.741
17 September 2019Second filing of a statement of capital following an allotment of shares on 26 June 2019
  • GBP 97,501.683
17 September 2019Second filing of Confirmation Statement dated 07/02/2018
17 September 2019Second filing of a statement of capital following an allotment of shares on 26 June 2019
  • GBP 79,585.881
17 September 2019Second filing of a statement of capital following an allotment of shares on 26 June 2019
  • GBP 63,592.020
11 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 97,501.683
  • ANNOTATION Clarification second filed SH01 registered 17/09/2019
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 79,585.881
  • ANNOTATION Clarification second filed SH01 registered 17/09/2019
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 63,592.02
  • ANNOTATION Clarification second filed SH01 registered 17/09/2019
3 June 2019Current accounting period shortened from 31 August 2019 to 30 June 2019
8 March 2019Confirmation statement made on 7 February 2019 with no updates
16 January 2019Appointment of Mr Martin Smith as a director on 21 December 2018
19 October 2018Total exemption full accounts made up to 31 August 2018
26 February 2018Confirmation statement made on 7 February 2018 with updates
  • ANNOTATION Clarification second filed CS01 registered 17/09/2019
7 February 2018Statement of capital following an allotment of shares on 24 November 2017
  • GBP 1,851.741
  • ANNOTATION Clarification second filed SH01 registered 17/09/2019
8 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
8 December 2017Change of share class name or designation
5 December 2017Termination of appointment of Joseph Francis Boyle as a director on 24 November 2017
5 December 2017Appointment of Mr Robert Andrew Brian Cummings as a director on 24 November 2017
5 December 2017Termination of appointment of Joseph Francis Boyle as a director on 24 November 2017
5 December 2017Appointment of Mr Robert Andrew Brian Cummings as a director on 24 November 2017
15 November 2017Total exemption full accounts made up to 31 August 2017
15 November 2017Total exemption full accounts made up to 31 August 2017
6 November 2017Termination of appointment of E-Synergy Nominees Limited as a director on 3 October 2017
6 November 2017Termination of appointment of E-Synergy Nominees Limited as a director on 3 October 2017
19 October 2017Second filing of a statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,275.919
19 October 2017Second filing of a statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,275.919
8 June 2017Appointment of Mr Joseph Boyle as a director on 5 June 2017
8 June 2017Termination of appointment of Patrick James Keehan as a director on 5 June 2017
8 June 2017Appointment of Mr Joseph Boyle as a director on 5 June 2017
8 June 2017Termination of appointment of Patrick James Keehan as a director on 5 June 2017
13 April 2017Registered office address changed from 6 Clarence Street Belfast BT2 8DX to Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 13 April 2017
13 April 2017Registered office address changed from 6 Clarence Street Belfast BT2 8DX to Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 13 April 2017
10 April 2017Confirmation statement made on 27 March 2017 with updates
10 April 2017Confirmation statement made on 27 March 2017 with updates
20 January 2017Total exemption small company accounts made up to 31 August 2016
20 January 2017Total exemption small company accounts made up to 31 August 2016
17 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,275.829
  • ANNOTATION Second Filing a second filed SH01 form was registered on 19/10/2017.
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,275.829
  • ANNOTATION Second Filing a second filed SH01 form was registered on 19/10/2017.
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 368.354
25 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 368.354
23 December 2015Total exemption small company accounts made up to 31 August 2015
23 December 2015Total exemption small company accounts made up to 31 August 2015
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 368.354
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 368.354
12 August 2014Appointment of Mr Zenas Hutcheson as a director on 27 June 2014
12 August 2014Appointment of Mr Zenas Hutcheson as a director on 27 June 2014
1 August 2014Appointment of E-Synergy Nominees Limited as a director on 27 June 2014
1 August 2014Appointment of E-Synergy Nominees Limited as a director on 27 June 2014
23 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 368.354
23 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 368.354
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
2 June 2014Registered office address changed from Donegall House 7 Donegall Square North Belfast BT1 5GB Northern Ireland on 2 June 2014
2 June 2014Registered office address changed from Donegall House 7 Donegall Square North Belfast BT1 5GB Northern Ireland on 2 June 2014
2 June 2014Current accounting period extended from 31 March 2015 to 31 August 2015
2 June 2014Current accounting period extended from 31 March 2015 to 31 August 2015
2 June 2014Registered office address changed from Donegall House 7 Donegall Square North Belfast BT1 5GB Northern Ireland on 2 June 2014
19 May 2014Termination of appointment of Zenas Hutcheson as a director
19 May 2014Termination of appointment of Zenas Hutcheson as a director
24 April 2014Sub-division of shares on 27 March 2014
24 April 2014Sub-division of shares on 27 March 2014
27 March 2014Incorporation
27 March 2014Incorporation
Sign up now to grow your client base. Plans & Pricing