Background WavePink WaveYellow Wave

CASHEL INVESTMENTS LIMITED (NI063705)

CASHEL INVESTMENTS LIMITED (NI063705) is an active UK company. incorporated on 20 March 2007. with registered office in Enniskillen. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. CASHEL INVESTMENTS LIMITED has been registered for 19 years. Current directors include HASSARD, David George, MCFARLAND, Walter Crozier.

Company Number
NI063705
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
HASSARD, David George, MCFARLAND, Walter Crozier
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASHEL INVESTMENTS LIMITED

CASHEL INVESTMENTS LIMITED is an active company incorporated on 20 March 2007 with the registered office located in Enniskillen. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. CASHEL INVESTMENTS LIMITED was registered 19 years ago.(SIC: 66110)

Status

active

Active since 19 years ago

Company No

NI063705

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

at the Offices of Hassard Mcclement 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT
From: 20 March 2007To: 6 April 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HASSARD, David George

Active
2 Tattygare, County FermanaghBT94 5GQ
Secretary
Appointed 16 Apr 2007

HASSARD, David George

Active
2 Tattygare, County FermanaghBT94 5GQ
Born August 1964
Director
Appointed 16 Apr 2007

MCFARLAND, Walter Crozier

Active
4 Bellevue Road, EnniskillenBT74 4HN
Born June 1955
Director
Appointed 16 Apr 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 20 Mar 2007
Resigned 16 Apr 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 20 Mar 2007
Resigned 16 Apr 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 20 Mar 2007
Resigned 16 Apr 2007
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Legacy
4 August 2009
AC(NI)AC(NI)
Legacy
8 April 2009
371S(NI)371S(NI)
Legacy
11 June 2008
98-2(NI)98-2(NI)
Legacy
14 May 2008
233(NI)233(NI)
Legacy
14 May 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
9 May 2007
98-2(NI)98-2(NI)
Legacy
3 May 2007
295(NI)295(NI)
Legacy
3 May 2007
UDM+A(NI)UDM+A(NI)
Legacy
3 May 2007
296(NI)296(NI)
Legacy
3 May 2007
296(NI)296(NI)
Legacy
3 May 2007
296(NI)296(NI)
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Incorporation Company
20 March 2007
NEWINCIncorporation