About

Registered Number: NI045506
Date of Incorporation: 19/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Glenbank, 720 Crumlin Road, Belfast, Antrim, BT14 8AD

 

Core Systems (Ni) Ltd was registered on 19 February 2003 and are based in Antrim, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGAN, Kathleen 01 November 2010 - 1
MAGUIRE, Thomas 19 February 2003 - 1
O'HAGAN, Patricia Anne 19 February 2003 - 1
RAYMOND, David James 10 March 2008 15 April 2010 1
Secretary Name Appointed Resigned Total Appointments
O'HAGAN, Patricia Anne 19 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 01 March 2019
CS01 - N/A 18 February 2019
CH01 - Change of particulars for director 28 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 29 June 2017
RESOLUTIONS - N/A 27 March 2017
SH01 - Return of Allotment of shares 27 March 2017
CS01 - N/A 03 March 2017
AA01 - Change of accounting reference date 12 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 December 2014
RP04 - N/A 08 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 25 April 2013
RESOLUTIONS - N/A 11 April 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 19 May 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 16 March 2011
AD01 - Change of registered office address 16 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 20 April 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AC(NI) - N/A 30 July 2009
371S(NI) - N/A 01 March 2009
296(NI) - N/A 27 January 2009
AC(NI) - N/A 18 July 2008
371S(NI) - N/A 02 April 2008
AC(NI) - N/A 10 July 2007
371S(NI) - N/A 15 March 2007
AC(NI) - N/A 18 January 2007
98-2(NI) - N/A 25 October 2006
371S(NI) - N/A 11 April 2006
AC(NI) - N/A 26 October 2005
371S(NI) - N/A 14 March 2005
AC(NI) - N/A 07 January 2005
RESOLUTIONS - N/A 18 March 2004
RESOLUTIONS - N/A 16 March 2004
371S(NI) - N/A 16 March 2004
295(NI) - N/A 12 January 2004
G98-2(NI) - N/A 02 May 2003
233(NI) - N/A 08 April 2003
295(NI) - N/A 03 April 2003
296(NI) - N/A 03 April 2003
296(NI) - N/A 03 April 2003
296(NI) - N/A 03 April 2003
ARTS(NI) - N/A 19 February 2003
MEM(NI) - N/A 19 February 2003
G23(NI) - N/A 19 February 2003
G21(NI) - N/A 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.