About

Registered Number: NI050362
Date of Incorporation: 27/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 319 Lisnaskea Road, Derrybrick, Derrylin, Co. Fermanagh, BT92 9EN,

 

Founded in 2004, I. S. Projects Co. Ltd are based in Derrylin in Co. Fermanagh. We don't currently know the number of employees at this company. There are 3 directors listed as Keenan, Seamus, Lunney, Ignatius, Lunney, Geraldine for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENAN, Seamus 27 April 2004 - 1
LUNNEY, Ignatius 27 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LUNNEY, Geraldine 27 April 2004 03 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 26 June 2020
CS01 - N/A 29 April 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 24 January 2019
AA01 - Change of accounting reference date 24 January 2019
AAMD - Amended Accounts 24 August 2018
AD01 - Change of registered office address 02 August 2018
CS01 - N/A 14 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 January 2017
AAMD - Amended Accounts 04 October 2016
AAMD - Amended Accounts 04 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 28 April 2015
AAMD - Amended Accounts 05 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 January 2014
TM02 - Termination of appointment of secretary 03 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 January 2011
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 31 January 2010
371S(NI) - N/A 30 May 2009
402R(NI) - N/A 24 March 2009
AC(NI) - N/A 08 March 2009
371S(NI) - N/A 14 May 2008
AC(NI) - N/A 06 March 2008
371S(NI) - N/A 10 May 2007
AC(NI) - N/A 01 March 2007
AC(NI) - N/A 12 May 2006
371S(NI) - N/A 12 May 2006
402(NI) - N/A 02 December 2005
402(NI) - N/A 10 August 2005
371S(NI) - N/A 21 April 2005
296(NI) - N/A 18 May 2004
G23(NI) - N/A 27 April 2004
G21(NI) - N/A 27 April 2004
MEM(NI) - N/A 27 April 2004
ARTS(NI) - N/A 27 April 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 20 March 2009 Outstanding

N/A

Debenture 16 November 2005 Outstanding

N/A

Solicitors letter of undertaking 03 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.