-
SKIDATA IRELAND LTD. - Century House, 40 Crescent Business Park, Lisburn, County Antrim, United Kingdom
Company Information
- Company registration number
- NI036956
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Century House
- 40 Crescent Business Park
- Lisburn
- County Antrim
- BT28 2GN Century House, 40 Crescent Business Park, Lisburn, County Antrim, BT28 2GN UK
Management
- Managing Directors
- BALK, Wilhelmus Johannes
- DALE, Michael
- TOAL, James
- VAN DER MEIJDEN, Leendert Cornelis
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-09-16
- Age Of Company 1999-09-16 24 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- -
- -
- Skidata Gmbh
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ADVANCED PARKING SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-09-16
- Annual Return
- Due Date: 2021-09-30
- Last Date: 2020-09-16
-
SKIDATA IRELAND LTD. Company Description
- SKIDATA IRELAND LTD. is a ltd registered in United Kingdom with the Company reg no NI036956. Its current trading status is "live". It was registered 1999-09-16. It was previously called ADVANCED PARKING SOLUTIONS LIMITED. It has declared SIC or NACE codes as "43290". It has 4 directors The latest accounts are filed up to 2012-10-31. The latest annual return was filed up to 2012-09-16.It can be contacted at Century House .
Get SKIDATA IRELAND LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Skidata Ireland Ltd. - Century House, 40 Crescent Business Park, Lisburn, County Antrim, United Kingdom
- 1999-09-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SKIDATA IRELAND LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-09-18) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2020-09-11) - PSC09
-
change-to-a-person-with-significant-control (2020-09-11) - PSC05
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-17) - CS01
-
accounts-with-accounts-type-full (2019-09-09) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-24) - CS01
-
accounts-with-accounts-type-full (2018-07-11) - AA
keyboard_arrow_right 2017
-
change-of-name-notice (2017-08-08) - CONNOT
-
capital-return-purchase-own-shares (2017-03-02) - SH03
-
capital-cancellation-shares (2017-03-15) - SH06
-
accounts-with-accounts-type-total-exemption-small (2017-05-03) - AA
-
termination-director-company-with-name-termination-date (2017-08-09) - TM01
-
termination-secretary-company-with-name-termination-date (2017-08-09) - TM02
-
appoint-person-director-company-with-name-date (2017-08-09) - AP01
-
change-account-reference-date-company-current-extended (2017-08-09) - AA01
-
resolution (2017-08-11) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-09-25) - PSC07
-
notification-of-a-person-with-significant-control-statement (2017-09-25) - PSC08
-
mortgage-satisfy-charge-full (2017-10-19) - MR04
-
notification-of-a-person-with-significant-control (2017-10-27) - PSC02
-
confirmation-statement-with-updates (2017-10-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
-
capital-return-purchase-own-shares (2016-01-26) - SH03
-
capital-cancellation-shares (2016-02-04) - SH06
-
capital-return-purchase-own-shares (2016-06-02) - SH03
-
confirmation-statement-with-updates (2016-09-26) - CS01
-
capital-cancellation-shares (2016-06-02) - SH06
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-09) - AR01
-
capital-cancellation-shares (2015-05-27) - SH06
-
capital-return-purchase-own-shares (2015-05-27) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
termination-director-company-with-name-termination-date (2015-01-14) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-08) - AP01
-
capital-cancellation-shares (2014-09-08) - SH06
-
capital-variation-of-rights-attached-to-shares (2014-09-08) - SH10
-
capital-name-of-class-of-shares (2014-09-08) - SH08
-
resolution (2014-09-08) - RESOLUTIONS
-
capital-allotment-shares (2014-04-07) - SH01
-
termination-director-company-with-name-termination-date (2014-09-08) - TM01
-
capital-return-purchase-own-shares (2014-10-29) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-04) - AA
-
termination-director-company-with-name (2013-04-04) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
change-person-director-company-with-change-date (2012-09-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-02-13) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-04-21) - AP01
-
capital-allotment-shares (2011-04-21) - SH01
-
appoint-person-director-company-with-name (2011-04-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-22) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-11) - AR01
-
change-person-director-company-with-change-date (2010-10-11) - CH01
-
change-person-secretary-company-with-change-date (2010-10-11) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-06-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-24) - 371S(NI)
-
legacy (2009-02-28) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-03-05) - AC(NI)
-
legacy (2008-10-01) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-10-09) - 371S(NI)
-
legacy (2007-08-30) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-17) - 371S(NI)
-
legacy (2006-04-26) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-06) - 371S(NI)
-
legacy (2005-01-28) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-04) - 371S(NI)
-
legacy (2004-02-11) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-10-01) - 371S(NI)
-
legacy (2003-03-14) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-08-30) - AC(NI)
-
particulars-of-a-mortgage-charge (2002-05-10) - 402(NI)
-
legacy (2002-09-27) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-10-21) - AC(NI)
-
legacy (2001-12-13) - 296(NI)
-
legacy (2001-11-02) - 296(NI)
-
legacy (2001-10-21) - 233(NI)
-
legacy (2001-09-27) - 371S(NI)
keyboard_arrow_right 2000
-
legacy (2000-10-26) - 371S(NI)
keyboard_arrow_right 1999
-
legacy (1999-09-16) - ARTS(NI)
-
legacy (1999-09-16) - MEM(NI)
-
miscellaneous (1999-09-16) - MISC
-
legacy (1999-09-16) - G21(NI)
-
legacy (1999-09-23) - 296(NI)
-
legacy (1999-09-16) - G23(NI)