Active
Company Information for DELOITTE (NI) LIMITED
27 - 45 GREAT VICTORIA STREET 27- 45 GREAT VICTORIA STREET, LINCOLN BUILDING, BELFAST, BT2 7AQ,
|
Company Registration Number
NI635334
Private Limited Company
Active |
Company Name | |
---|---|
DELOITTE (NI) LIMITED | |
Legal Registered Office | |
27 - 45 GREAT VICTORIA STREET 27- 45 GREAT VICTORIA STREET LINCOLN BUILDING BELFAST BT2 7AQ | |
Company Number | NI635334 | |
---|---|---|
Company ID Number | NI635334 | |
Date formed | 2015-12-10 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 07/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 12:37:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER ALLEN |
||
BRENDAN PATRICK JENNINGS |
||
MARTIN REILLY |
||
GLENN ROBERTS |
||
NIALL WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY FULTON |
Director |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-05-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR GLENN ROBERTS | ||
APPOINTMENT TERMINATED, DIRECTOR GLENN ROBERTS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN ROBERTS | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAN KELSALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM 27 - 45 Great Victoria Street 27- 45 Great Victoria Street Lincoln Building Belfast BT2 7SL United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM 19 Bedford Street Belfast BT2 7EJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
AP01 | DIRECTOR APPOINTED MS. EIMEAR MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL WALSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL GLYNN | |
AP01 | DIRECTOR APPOINTED HARRY RONAN GODDARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN PATRICK JENNINGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
AP01 | DIRECTOR APPOINTED MR GLENN ROBERTS | |
AP01 | DIRECTOR APPOINTED MR MARTIN REILLY | |
AP03 | Appointment of Mr Kevin Sheehan as company secretary on 2018-11-07 | |
CH01 | Director's details changed for Mr Niall Glynee on 2018-11-07 | |
AP01 | DIRECTOR APPOINTED MR NIALL GLYNEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 09/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY FULTON | |
RP04CS01 | Second filing of Confirmation Statement dated 09/12/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
AP01 | DIRECTOR APPOINTED MR PETER ALLEN | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/12/16 TO 31/05/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 20/01/2016 | |
AP01 | DIRECTOR APPOINTED MR. NIALL WALSH | |
AP01 | DIRECTOR APPOINTED MR. BRENDAN JENNINGS | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DELOITTE (NI) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |