TECH NI SOFTWARE ALLIANCE LTD

Register to unlock more data on OkredoRegister

TECH NI SOFTWARE ALLIANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI687680

Incorporation date

26/04/2022

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hca 12 Cromac Place, The Gasworks, Belfast, Antriim BT7 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/01/2026
Appointment of Mr Alan Carson as a director on 2026-01-26
dot icon26/01/2026
Appointment of Mr Andrew Colhoun as a director on 2026-01-26
dot icon21/08/2025
Termination of appointment of Laura Catherine Mcclean as a director on 2025-08-21
dot icon02/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/01/2025
Termination of appointment of David George Crozier as a director on 2024-01-29
dot icon01/09/2024
Appointment of Mr Neil Hutcheson as a director on 2024-08-26
dot icon01/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon01/03/2024
Termination of appointment of John Patrick Healy as a director on 2024-02-29
dot icon08/02/2024
Appointment of Aislinn Briege Rice as a director on 2024-02-08
dot icon04/12/2023
Termination of appointment of Mark Thomas Owens as a director on 2023-11-30
dot icon07/11/2023
Micro company accounts made up to 2023-04-30
dot icon09/08/2023
Appointment of Mr David George Crozier as a director on 2023-08-04
dot icon05/07/2023
Appointment of Mr Mark Joseph Mccormack as a director on 2023-06-29
dot icon04/07/2023
Appointment of Ms Joanne Mcveigh Ferguson as a director on 2023-06-29
dot icon04/07/2023
Appointment of Mr Jim Dominic Bannon as a director on 2023-06-29
dot icon04/07/2023
Appointment of Ms Laura Catherine Mcclean as a director on 2023-06-29
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon25/04/2023
Director's details changed for Mr Tara Simpson on 2023-04-20
dot icon13/03/2023
Termination of appointment of William David Hamilton as a director on 2023-03-13
dot icon13/03/2023
Registered office address changed from C/O Hca 12 Cromac Place the Gasworks Belfast BT7 2JB Northern Ireland to C/O Hca 12 Cromac Place the Gasworks Belfast Antriim BT7 2JB on 2023-03-13
dot icon18/01/2023
Registered office address changed from 8 the Courtyard the Mill Village Comber Co. Down BT23 5GR United Kingdom to C/O Hca 12 Cromac Place the Gasworks Belfast BT7 2JB on 2023-01-19
dot icon16/12/2022
Appointment of Ms Lorna Elizabeth Mcadoo as a director on 2022-12-10
dot icon16/12/2022
Appointment of Mr Samuel Mawhinney as a director on 2022-12-10
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
25/04/2026
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)
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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TECH NI SOFTWARE ALLIANCE LTD

TECH NI SOFTWARE ALLIANCE LTD is an(a) Active company incorporated on 26/04/2022 with the registered office located at C/O Hca 12 Cromac Place, The Gasworks, Belfast, Antriim BT7 2JB. There are currently 12 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 TECH NI SOFTWARE ALLIANCE LTD?

toggle

TECH NI SOFTWARE ALLIANCE LTD is currently Active. It was registered on 26/04/2022 .

Where is TECH NI SOFTWARE ALLIANCE LTD located?

toggle

TECH NI SOFTWARE ALLIANCE LTD is registered at C/O Hca 12 Cromac Place, The Gasworks, Belfast, Antriim BT7 2JB.

What does TECH NI SOFTWARE ALLIANCE LTD do?

toggle

TECH NI SOFTWARE ALLIANCE LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for TECH NI SOFTWARE ALLIANCE LTD?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.