AUDITCOMPLY LTD

Register to unlock more data on OkredoRegister

AUDITCOMPLY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI623693

Incorporation date

27/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Cromac Place, Gasworks, Belfast BT7 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/03/2026
Confirmation statement made on 2026-01-13 with updates
dot icon04/03/2026
Appointment of Eric Graham as a director on 2025-12-17
dot icon27/02/2026
Termination of appointment of Marie Montgomery as a director on 2025-11-01
dot icon15/10/2025
Memorandum and Articles of Association
dot icon13/10/2025
Resolutions
dot icon06/10/2025
Registration of charge NI6236930001, created on 2025-10-02
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Termination of appointment of Robert Andrew Brian Cummings as a director on 2025-09-03
dot icon09/09/2025
Appointment of Marie Montgomery as a director on 2025-09-03
dot icon09/09/2025
Termination of appointment of Susan Helen Fitzsimmons as a director on 2025-09-03
dot icon09/09/2025
Termination of appointment of Kevin Robert Donaghy as a director on 2025-09-03
dot icon09/09/2025
Termination of appointment of Michael Harding as a director on 2025-09-03
dot icon09/09/2025
Termination of appointment of Martin William Smith as a director on 2025-09-03
dot icon09/09/2025
Appointment of William Patrick Ryan as a director on 2025-09-03
dot icon03/09/2025
Statement of capital following an allotment of shares on 2025-09-03
dot icon24/06/2025
Registered office address changed from Suite 8 Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to 10 Cromac Place Gasworks Belfast BT7 2JB on 2025-06-24
dot icon21/01/2025
Second filing of Confirmation Statement dated 2025-01-13
dot icon13/01/2025
Second filing of Confirmation Statement dated 2024-10-01
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/10/2024
Registered office address changed from Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to Suite 8 Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 2024-10-14
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon14/07/2023
Resolutions
dot icon14/07/2023
Appointment of Ms Susan Helen Fitzsimmons as a director on 2023-07-04
dot icon11/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon30/09/2021
Appointment of Mr Michael Harding as a director on 2021-08-09
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon23/08/2021
Memorandum and Articles of Association
dot icon23/08/2021
Resolutions
dot icon23/08/2021
Statement of capital following an allotment of shares on 2021-08-09
dot icon23/08/2021
Termination of appointment of Zenas Hutcheson as a director on 2021-08-09
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-16
dot icon25/05/2021
Second filing of Confirmation Statement dated 2020-02-07
dot icon25/05/2021
Second filing of a statement of capital following an allotment of shares on 2019-11-30
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon21/05/2021
Confirmation statement made on 2021-02-07 with updates
dot icon20/05/2021
Director's details changed for Mr Kevin Robert Donaghy on 2021-05-20
dot icon23/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-16
dot icon19/03/2021
Statement of capital following an allotment of shares on 2019-11-30
dot icon30/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-04-16
dot icon01/04/2020
Confirmation statement made on 2020-02-07 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon17/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-26
dot icon17/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-26
dot icon17/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-26
dot icon17/09/2019
Second filing of Confirmation Statement dated 07/02/2018
dot icon17/09/2019
Second filing of a statement of capital following an allotment of shares on 2017-11-24
dot icon11/07/2019
Resolutions
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon03/06/2019
Current accounting period shortened from 2019-08-31 to 2019-06-30
dot icon08/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon16/01/2019
Appointment of Mr Martin Smith as a director on 2018-12-21
dot icon19/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-11-24
dot icon08/12/2017
Resolutions
dot icon08/12/2017
Change of share class name or designation
dot icon05/12/2017
Appointment of Mr Robert Andrew Brian Cummings as a director on 2017-11-24
dot icon05/12/2017
Termination of appointment of Joseph Francis Boyle as a director on 2017-11-24
dot icon15/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/11/2017
Termination of appointment of E-Synergy Nominees Limited as a director on 2017-10-03
dot icon19/10/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-04
dot icon08/06/2017
Appointment of Mr Joseph Boyle as a director on 2017-06-05
dot icon08/06/2017
Termination of appointment of Patrick James Keehan as a director on 2017-06-05
dot icon13/04/2017
Registered office address changed from 6 Clarence Street Belfast BT2 8DX to Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 2017-04-13
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon17/10/2016
Resolutions
dot icon25/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon12/08/2014
Appointment of Mr Zenas Hutcheson as a director on 2014-06-27
dot icon01/08/2014
Appointment of E-Synergy Nominees Limited as a director on 2014-06-27
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon23/07/2014
Resolutions
dot icon02/06/2014
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon02/06/2014
Registered office address changed from Donegall House 7 Donegall Square North Belfast BT1 5GB Northern Ireland on 2014-06-02
dot icon19/05/2014
Termination of appointment of Zenas Hutcheson as a director
dot icon24/04/2014
Sub-division of shares on 2014-03-27
dot icon27/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
E-SYNERGY NOMINEES LIMITED
Corporate Director
27/06/2014 - 03/10/2017
13
Smith, Martin William
Director
21/12/2018 - 03/09/2025
33
Fitzsimmons, Susan Helen
Director
04/07/2023 - 03/09/2025
3
Graham, Eric
Director
17/12/2025 - Present
1
Boyle, Joseph Francis
Director
05/06/2017 - 24/11/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUDITCOMPLY LTD

AUDITCOMPLY LTD is an(a) Active company incorporated on 27/03/2014 with the registered office located at 10 Cromac Place, Gasworks, Belfast BT7 2JB. There are currently 2 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 AUDITCOMPLY LTD?

toggle

AUDITCOMPLY LTD is currently Active. It was registered on 27/03/2014 .

Where is AUDITCOMPLY LTD located?

toggle

AUDITCOMPLY LTD is registered at 10 Cromac Place, Gasworks, Belfast BT7 2JB.

What does AUDITCOMPLY LTD do?

toggle

AUDITCOMPLY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AUDITCOMPLY LTD?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.