ANGEL EYES NI SERVICES

Register to unlock more data on OkredoRegister

ANGEL EYES NI SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI633274

Incorporation date

27/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovation Factory, Springfield Road, Belfast BT12 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2015)
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Memorandum and Articles of Association
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon29/03/2023
Termination of appointment of Joanne Sara Lynham as a director on 2023-03-01
dot icon29/03/2023
Appointment of Mr Brian John Wallace as a director on 2023-03-20
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon24/01/2022
Memorandum and Articles of Association
dot icon24/01/2022
Resolutions
dot icon05/01/2022
Registered office address changed from City East Business Centre 68-72 Newtownards Road Belfast BT4 1GW Northern Ireland to Innovation Factory Springfield Road Belfast BT12 7DG on 2022-01-05
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Appointment of Miss Shelagh Rosemary Rainey as a director on 2021-10-14
dot icon28/10/2021
Appointment of Mr Colin Higgins as a director on 2021-10-14
dot icon28/10/2021
Appointment of Miss Naomi Nixon as a director on 2021-10-14
dot icon19/10/2021
Termination of appointment of Claire Macmanus as a director on 2021-10-14
dot icon19/10/2021
Termination of appointment of Anthony Paul Barclay as a director on 2021-10-18
dot icon10/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon02/12/2020
Termination of appointment of Torie Tennant as a director on 2020-11-19
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon14/02/2020
Termination of appointment of Cara Taylor as a director on 2020-02-14
dot icon31/01/2020
Appointment of Mr Wilson Matthews as a director on 2020-01-25
dot icon29/01/2020
Appointment of Mr Michael Cameron Johnston as a director on 2020-01-16
dot icon20/01/2020
Termination of appointment of Anthony Newman as a director on 2020-01-20
dot icon08/01/2020
Appointment of Ms Sara Jane Mccracken as a secretary on 2020-01-08
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/12/2019
Appointment of Mrs Michelle Bateson as a director on 2019-11-23
dot icon26/11/2019
Appointment of Mrs Joanne Sara Lynham as a director on 2019-11-23
dot icon24/11/2019
Termination of appointment of Rachel Mary Hogan as a secretary on 2019-11-23
dot icon24/11/2019
Termination of appointment of Rachel Mary Hogan as a director on 2019-11-23
dot icon24/11/2019
Termination of appointment of Paul Andrew Gillen as a director on 2019-11-23
dot icon14/10/2019
Termination of appointment of Margaret Elaine Orwin as a director on 2019-10-11
dot icon26/09/2019
Appointment of Mr Anthony Paul Barclay as a director on 2019-09-13
dot icon19/09/2019
Appointment of Dr Brian Scott as a director on 2019-09-12
dot icon19/09/2019
Termination of appointment of Rachel Ketola as a director on 2019-09-12
dot icon02/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon14/08/2019
Termination of appointment of Frances Jane Hill as a director on 2019-08-04
dot icon14/08/2019
Registered office address changed from City East Business Centre Room 206 68-72 Newtownards Road Belfast County Antrim BT4 1GW Northern Ireland to City East Business Centre 68-72 Newtownards Road Belfast BT4 1GW on 2019-08-14
dot icon10/05/2019
Appointment of Mr Anthony Newman as a director on 2019-04-29
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/10/2018
Termination of appointment of Joanne Louise Stuart as a director on 2018-10-25
dot icon17/10/2018
Notification of a person with significant control statement
dot icon17/10/2018
Cessation of Torie Tennant as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Cara Taylor as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Joanne Louise Stuart as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Margaret Elaine Orwin as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Sara Mccracken as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Claire Macmanus as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Rachel Ketola as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Rachel Mary Hogan as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Paul Andrew Gillen as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Frances Jane Hill as a person with significant control on 2018-10-17
dot icon30/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon17/08/2018
Appointment of Mrs Rachel Ketola as a director on 2018-08-15
dot icon17/08/2018
Notification of Rachel Ketola as a person with significant control on 2018-08-15
dot icon22/05/2018
Notification of Cara Taylor as a person with significant control on 2018-05-10
dot icon22/05/2018
Appointment of Miss Cara Taylor as a director on 2018-05-10
dot icon07/03/2018
Termination of appointment of Michelle Colette Bateson as a director on 2018-02-24
dot icon07/03/2018
Cessation of Michelle Colette Bateson as a person with significant control on 2018-02-24
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of Dervla Strong as a director on 2017-12-05
dot icon11/12/2017
Cessation of Dervla Strong as a person with significant control on 2017-12-05
dot icon08/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon08/09/2017
Notification of Paul Andrew Gillen as a person with significant control on 2017-03-11
dot icon08/09/2017
Notification of Dervla Strong as a person with significant control on 2016-10-06
dot icon08/09/2017
Notification of Margaret Elaine Orwin as a person with significant control on 2017-03-11
dot icon08/09/2017
Cessation of Charlie Robert Anthony Simpson as a person with significant control on 2017-03-21
dot icon23/03/2017
Appointment of Mrs Margaret Elaine Orwin as a director on 2017-03-11
dot icon23/03/2017
Appointment of Mr Paul Andrew Gillen as a director on 2017-03-11
dot icon21/03/2017
Termination of appointment of Charlie Robert Anthony Simpson as a director on 2017-03-11
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/10/2016
Appointment of Miss Dervla Strong as a director on 2016-10-08
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon25/08/2016
Appointment of Ms Claire Macmanus as a director on 2016-08-24
dot icon21/07/2016
Termination of appointment of Helen Claney as a director on 2016-07-12
dot icon06/05/2016
Registered office address changed from City East Business Centre Room 209 68-72 Newtownards Road Belfast Antrim BT4 1GW to City East Business Centre Room 206 68-72 Newtownards Road Belfast County Antrim BT4 1GW on 2016-05-06
dot icon12/04/2016
Appointment of Mrs Helen Claney as a director on 2016-03-02
dot icon01/02/2016
Termination of appointment of Paula Robson as a director on 2016-01-31
dot icon15/01/2016
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon30/09/2015
Registered office address changed from 2 Rivers Edge 13-15 Ravenhill Road Belfast Antrim BT6 8DN to City East Business Centre Room 209 68-72 Newtownards Road Belfast Antrim BT4 1GW on 2015-09-30
dot icon27/08/2015
Incorporation

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
21/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Michelle
Director
23/11/2019 - Present
-
Johnston, Michael Cameron
Director
16/01/2020 - Present
16
Higgins, Colin
Director
14/10/2021 - Present
-
Wallace, Brian John
Director
20/03/2023 - Present
1
Scott, Brian, Dr
Director
12/09/2019 - Present
10

Persons with Significant Control

14
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 ANGEL EYES NI SERVICES

ANGEL EYES NI SERVICES is an(a) Active company incorporated on 27/08/2015 with the registered office located at Innovation Factory, Springfield Road, Belfast BT12 7DG. There are currently 8 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 ANGEL EYES NI SERVICES?

toggle

ANGEL EYES NI SERVICES is currently Active. It was registered on 27/08/2015 .

Where is ANGEL EYES NI SERVICES located?

toggle

ANGEL EYES NI SERVICES is registered at Innovation Factory, Springfield Road, Belfast BT12 7DG.

What does ANGEL EYES NI SERVICES do?

toggle

ANGEL EYES NI SERVICES operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ANGEL EYES NI SERVICES?

toggle

The latest filing was on 07/04/2026: Resolutions.