|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 9 February 2026 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 9 February 2025 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Notification of Codec Solutions Uk Limited as a person with significant control on 17 April 2023
|
|
|
24 Feb 2025
|
24 Feb 2025
Cessation of Codec Systems Limited as a person with significant control on 1 December 2016
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 9 February 2024 with updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Director's details changed for Ms Fiona Daly on 9 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Director's details changed for Mr Ronan Stafford on 15 January 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Director's details changed for Ms Fiona Daly on 11 December 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Registered office address changed from 83-85 Victoria Street Victoria Street Belfast BT1 4PB Northern Ireland to 8th Floor the Boat Queen's Square Belfast Co. Antrim BT1 3FG on 13 October 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 9 February 2023 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Current accounting period shortened from 30 June 2018 to 31 July 2017
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from Arnott House (3rd Floor) 12-16 Bridge Street Belfast BT1 1LU to 83-85 Victoria Street Victoria Street Belfast BT1 4PB on 7 August 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Current accounting period extended from 31 December 2017 to 30 June 2018
|