CONVIS LIMITED

Register to unlock more data on OkredoRegister

CONVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035080

Incorporation date

29/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor, East Tower, Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon04/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon06/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon26/07/2021
Registered office address changed from Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26
dot icon21/12/2020
Micro company accounts made up to 2020-04-30
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon14/06/2017
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB on 2017-06-14
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/02/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/03/2014
Compulsory strike-off action has been discontinued
dot icon17/03/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon06/03/2014
Compulsory strike-off action has been suspended
dot icon28/02/2014
First Gazette notice for compulsory strike-off
dot icon18/07/2013
Satisfaction of charge 4 in full
dot icon13/03/2013
Accounts for a small company made up to 2012-04-30
dot icon13/03/2013
Accounts for a small company made up to 2011-04-30
dot icon08/03/2013
Annual return made up to 2012-10-29 with full list of shareholders
dot icon08/03/2013
Registered office address changed from Number One Lanyon Quay Belfast BT1 3LG Northern Ireland on 2013-03-08
dot icon13/06/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon13/06/2012
Secretary's details changed for Mr David Andrew Creighton on 2011-06-13
dot icon13/06/2012
Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 2012-06-13
dot icon06/02/2012
Termination of appointment of Glennlynn Creighton as a director on 2010-10-30
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon20/07/2011
Accounts for a small company made up to 2010-04-30
dot icon06/05/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon02/06/2010
Accounts for a small company made up to 2009-04-30
dot icon29/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon23/12/2009
Director's details changed for David Andrew Creighton on 2009-10-01
dot icon23/12/2009
Director's details changed for Glennlynn Creighton on 2009-10-01
dot icon05/12/2009
Director's details changed for Glennlynn Creighton on 2009-11-16
dot icon05/12/2009
Director's details changed for David Andrew Creighton on 2009-11-16
dot icon05/12/2009
Secretary's details changed for David Andrew Creighton on 2009-11-16
dot icon02/03/2009
30/04/08 annual accts
dot icon03/12/2008
29/10/08 annual return shuttle
dot icon01/03/2008
30/04/07 annual accts
dot icon10/12/2007
29/10/07 annual return shuttle
dot icon10/12/2007
29/10/06 annual return shuttle
dot icon08/10/2007
Particulars of a mortgage charge
dot icon03/10/2007
30/04/06 annual accts
dot icon08/09/2006
29/10/04 annual return shuttle
dot icon08/09/2006
29/10/05 annual return shuttle
dot icon29/06/2006
Change of ARD
dot icon21/03/2006
Particulars of a mortgage charge
dot icon28/02/2006
Particulars of a mortgage charge
dot icon05/07/2005
31/10/04 annual accts
dot icon09/02/2005
Particulars of a mortgage charge
dot icon09/02/2005
Particulars of a mortgage charge
dot icon20/01/2005
Change of dirs/sec
dot icon20/01/2005
Change of dirs/sec
dot icon20/01/2005
Change of dirs/sec
dot icon30/07/2004
31/10/03 annual accts
dot icon16/01/2004
29/10/03 annual return shuttle
dot icon20/05/2003
31/10/01 annual accts
dot icon20/05/2003
31/10/00 annual accts
dot icon14/05/2003
29/10/02 annual return shuttle
dot icon28/06/2002
31/10/99 annual accts
dot icon21/03/2002
29/10/01 annual return shuttle
dot icon15/11/2000
29/10/00 annual return shuttle
dot icon21/03/2000
Particulars of a mortgage charge
dot icon09/11/1999
29/10/99 annual return shuttle
dot icon11/10/1999
Particulars of a mortgage charge
dot icon08/02/1999
Not of incr in nom cap
dot icon08/02/1999
Updated mem and arts
dot icon08/02/1999
Change of dirs/sec
dot icon08/02/1999
Change in sit reg add
dot icon08/02/1999
Change of dirs/sec
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Change of dirs/sec
dot icon08/02/1999
Change of dirs/sec
dot icon29/10/1998
Decln complnce reg new co
dot icon29/10/1998
Memorandum
dot icon29/10/1998
Articles
dot icon29/10/1998
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.66M
-
0.00
-
-
2022
0
10.66M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creighton, David Andrew
Director
27/01/1999 - Present
55

Persons with Significant Control

0

No PSC data available.

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 CONVIS LIMITED

CONVIS LIMITED is an(a) Active company incorporated on 29/10/1998 with the registered office located at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVIS LIMITED?

toggle

CONVIS LIMITED is currently Active. It was registered on 29/10/1998 .

Where is CONVIS LIMITED located?

toggle

CONVIS LIMITED is registered at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP.

What does CONVIS LIMITED do?

toggle

CONVIS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONVIS LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.