CIRDAN IMAGING LIMITED

Register to unlock more data on OkredoRegister

CIRDAN IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI603247

Incorporation date

25/05/2010

Size

Group

Contacts

Registered address

Registered address

The Green, Tullynacross Road, Lisburn BT27 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon09/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon06/02/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon06/01/2026
Termination of appointment of James Gerald Doherty as a director on 2025-12-31
dot icon17/11/2025
Statement of capital following an allotment of shares on 2025-11-14
dot icon17/11/2025
Satisfaction of charge NI6032470002 in full
dot icon17/11/2025
Satisfaction of charge 1 in full
dot icon17/11/2025
Satisfaction of charge NI6032470003 in full
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Memorandum and Articles of Association
dot icon17/11/2025
Registration of charge NI6032470006, created on 2025-11-14
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon13/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon21/10/2024
Memorandum and Articles of Association
dot icon17/10/2024
Change of share class name or designation
dot icon17/10/2024
Particulars of variation of rights attached to shares
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Resolutions
dot icon10/10/2024
Satisfaction of charge NI6032470004 in full
dot icon10/10/2024
Satisfaction of charge NI6032470005 in full
dot icon03/10/2024
Appointment of Mr Bernard Charles Mcguire as a director on 2024-09-27
dot icon21/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon12/03/2024
Registration of charge NI6032470005, created on 2024-03-05
dot icon06/03/2024
Registration of charge NI6032470004, created on 2024-03-05
dot icon08/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-05-25 with updates
dot icon29/06/2023
Second filing of a statement of capital following an allotment of shares on 2021-06-30
dot icon29/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-28
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon28/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon25/11/2022
Director's details changed for Mr Frank Bryan on 2022-11-25
dot icon09/06/2022
Notification of a person with significant control statement
dot icon30/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon30/05/2022
Cessation of Kernel Capital as a person with significant control on 2022-05-13
dot icon17/01/2022
Appointment of Ms Denise Mary Sidhu as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Sigurdur Saevarsson as a director on 2021-12-31
dot icon11/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon03/12/2021
Registration of charge NI6032470003, created on 2021-11-29
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon18/06/2021
Resolutions
dot icon18/06/2021
Memorandum and Articles of Association
dot icon13/05/2021
Termination of appointment of Paul Gannon as a director on 2021-01-26
dot icon13/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon01/12/2020
Director's details changed for Mr Sigurdur Savevarsson on 2020-07-30
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon18/08/2020
Appointment of Mr Sigurdur Savevarsson as a director on 2020-07-30
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon13/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon19/05/2020
Termination of appointment of Allen Martin as a director on 2020-03-12
dot icon13/02/2020
Registered office address changed from The Green the Green Tullynacross Road Lisburn BT27 5SR Northern Ireland to The Green Tullynacross Road Lisburn BT27 5SR on 2020-02-13
dot icon30/01/2020
Registered office address changed from 8 Enterprise Crescent Lisburn BT28 2BP Northern Ireland to The Green the Green Tullynacross Road Lisburn BT27 5SR on 2020-01-30
dot icon07/01/2020
Registration of charge NI6032470002, created on 2019-12-18
dot icon06/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon07/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon28/03/2018
Appointment of Laura Henry as a secretary on 2018-03-20
dot icon28/03/2018
Termination of appointment of Lynne Cross as a secretary on 2018-03-20
dot icon27/03/2018
Appointment of Mr Paul Gannon as a director on 2018-03-01
dot icon21/03/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-31
dot icon15/03/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon09/08/2017
Registered office address changed from Unit 4 Crescent Business Park Ballinderry Road Lisburn Antrim BT28 2GN to 8 Enterprise Crescent Lisburn BT28 2BP on 2017-08-09
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon25/07/2016
Appointment of Mr Neil Walter Cochrane Simms as a director on 2016-07-01
dot icon21/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon21/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon29/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon02/07/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon29/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-27
dot icon29/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon02/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon22/01/2015
Appointment of Mr Allen Martin as a director on 2015-01-21
dot icon17/07/2014
Termination of appointment of Christopher Pearse Lawlor as a director on 2014-07-04
dot icon19/06/2014
Director's details changed for Dr Hugh Cormican on 2011-07-01
dot icon13/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon13/06/2014
Director's details changed for Stephen Dunniece on 2011-07-01
dot icon13/06/2014
Secretary's details changed for Lynne Cross on 2011-07-01
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon08/10/2013
Resolutions
dot icon08/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon08/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-25
dot icon04/10/2013
Resolutions
dot icon03/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mr Frank Edward Bryan on 2012-06-06
dot icon06/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon21/12/2012
Accounts for a small company made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon24/02/2012
Accounts for a small company made up to 2011-06-30
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon22/12/2011
Appointment of Mr Frank Edward Bryan as a director
dot icon05/07/2011
Registered office address changed from B5 Clara House 37a Upper Dunmurry Lane Belfast BT1 0AJ on 2011-07-05
dot icon13/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon11/05/2011
Appointment of Mr Christopher Pearse Lawlor as a director
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon22/04/2011
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon05/04/2011
Duplicate mortgage certificatecharge no:1
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-22
dot icon27/10/2010
Appointment of Dr James Gerald Doherty as a director
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon14/06/2010
Appointment of Hugh Dr Cormican as a director
dot icon08/06/2010
Appointment of Stephen Dunniece as a director
dot icon07/06/2010
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2010-06-07
dot icon04/06/2010
Termination of appointment of Cs Director Services Limited as a director
dot icon04/06/2010
Termination of appointment of Denise Redpath as a director
dot icon04/06/2010
Appointment of Lynne Cross as a secretary
dot icon01/06/2010
Memorandum and Articles of Association
dot icon01/06/2010
Certificate of change of name
dot icon01/06/2010
Change of name notice
dot icon25/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redpath, Denise
Director
25/05/2010 - 28/05/2010
679
Lawlor, Christopher Pearse
Director
28/04/2011 - 04/07/2014
1
Mr Stephen Dunniece
Director
01/06/2010 - Present
2
Mcguire, Bernard Charles
Director
27/09/2024 - Present
3
Cross, Lynne
Secretary
28/05/2010 - 20/03/2018
-

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

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 CIRDAN IMAGING LIMITED

CIRDAN IMAGING LIMITED is an(a) Active company incorporated on 25/05/2010 with the registered office located at The Green, Tullynacross Road, Lisburn BT27 5SR. There are currently 7 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 CIRDAN IMAGING LIMITED?

toggle

CIRDAN IMAGING LIMITED is currently Active. It was registered on 25/05/2010 .

Where is CIRDAN IMAGING LIMITED located?

toggle

CIRDAN IMAGING LIMITED is registered at The Green, Tullynacross Road, Lisburn BT27 5SR.

What does CIRDAN IMAGING LIMITED do?

toggle

CIRDAN IMAGING LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CIRDAN IMAGING LIMITED?

toggle

The latest filing was on 09/03/2026: Group of companies' accounts made up to 2025-06-30.