ADONIS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ADONIS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031678

Incorporation date

27/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

52-70 Belfast Road, Carrickfergus BT38 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Registered office address changed from Downview House 440 Shore Road Newtownabbey BT37 9RU to 52-70 Belfast Road Carrickfergus BT38 8BT on 2023-12-06
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Change of details for Mr Michael Samuel Wyile as a person with significant control on 2022-05-27
dot icon27/05/2022
Change of details for Mrs Rachael Karen Wylie as a person with significant control on 2022-05-27
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2021
Satisfaction of charge 1 in full
dot icon21/01/2021
Satisfaction of charge 5 in full
dot icon21/01/2021
Satisfaction of charge 2 in full
dot icon21/01/2021
Satisfaction of charge NI0316780007 in full
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Notification of Michael Samuel Wyile as a person with significant control on 2017-04-05
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon06/06/2017
Registration of charge NI0316780007, created on 2017-05-24
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon11/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Registration of charge NI0316780006, created on 2015-03-27
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon24/09/2014
Satisfaction of charge 3 in full
dot icon17/09/2014
Satisfaction of charge 4 in full
dot icon28/07/2014
Appointment of Mrs Rachael Karen Wylie as a director on 2014-07-28
dot icon29/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
31/03/08 annual accts
dot icon04/12/2008
27/11/08 annual return shuttle
dot icon10/12/2007
27/11/07 annual return form
dot icon08/11/2007
Particulars of a mortgage charge
dot icon09/10/2007
31/03/07 annual accts
dot icon18/07/2007
Particulars of a mortgage charge
dot icon30/01/2007
27/11/03 annual return form
dot icon30/01/2007
27/11/06 annual return form
dot icon30/01/2007
27/11/04 annual return form
dot icon30/01/2007
27/11/05 annual return form
dot icon29/11/2006
31/03/06 annual accts
dot icon04/04/2006
Particulars of a mortgage charge
dot icon11/01/2006
31/03/05 annual accts
dot icon20/10/2004
31/03/04 annual accts
dot icon31/10/2003
31/03/03 annual accts
dot icon20/03/2003
Auditor resignation
dot icon12/02/2003
27/11/02 annual return shuttle
dot icon16/12/2002
31/03/02 annual accts
dot icon28/02/2002
27/11/01 annual return shuttle
dot icon27/01/2002
31/03/01 annual accts
dot icon26/11/2001
Change in sit reg add
dot icon07/12/2000
31/03/00 annual accts
dot icon04/12/2000
27/11/00 annual return shuttle
dot icon20/09/2000
Particulars of a mortgage charge
dot icon24/05/2000
Particulars of a mortgage charge
dot icon22/01/2000
31/03/99 annual accts
dot icon03/12/1999
27/11/99 annual return shuttle
dot icon09/12/1998
27/11/98 annual return shuttle
dot icon13/11/1998
31/03/98 annual accts
dot icon03/12/1997
27/11/97 annual return shuttle
dot icon13/06/1997
Notice of ARD
dot icon04/03/1997
Return of allot of shares
dot icon15/02/1997
Change of dirs/sec
dot icon15/02/1997
Change of dirs/sec
dot icon15/02/1997
Change of dirs/sec
dot icon15/02/1997
Change in sit reg add
dot icon15/02/1997
Updated mem and arts
dot icon15/02/1997
Not of incr in nom cap
dot icon15/02/1997
Resolutions
dot icon27/11/1996
Memorandum
dot icon27/11/1996
Articles
dot icon27/11/1996
Decln complnce reg new co
dot icon27/11/1996
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Robert Morgan
Director
27/11/1996 - Present
14
Morgan, Karen
Director
27/11/1996 - Present
5
Mrs Rachael Karen Wylie
Director
28/07/2014 - Present
-
Morgan, William Robert
Secretary
27/11/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADONIS DEVELOPMENTS LIMITED

ADONIS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/11/1996 with the registered office located at 52-70 Belfast Road, Carrickfergus BT38 8BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADONIS DEVELOPMENTS LIMITED?

toggle

ADONIS DEVELOPMENTS LIMITED is currently Active. It was registered on 27/11/1996 .

Where is ADONIS DEVELOPMENTS LIMITED located?

toggle

ADONIS DEVELOPMENTS LIMITED is registered at 52-70 Belfast Road, Carrickfergus BT38 8BT.

What does ADONIS DEVELOPMENTS LIMITED do?

toggle

ADONIS DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADONIS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.