Background WavePink WaveYellow Wave

MAY DAWN SERVICES LIMITED (NI611455)

MAY DAWN SERVICES LIMITED (NI611455) is an active UK company. incorporated on 29 February 2012. with registered office in Ballymena. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAY DAWN SERVICES LIMITED has been registered for 14 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane.

Company Number
NI611455
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAY DAWN SERVICES LIMITED

MAY DAWN SERVICES LIMITED is an active company incorporated on 29 February 2012 with the registered office located in Ballymena. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAY DAWN SERVICES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

NI611455

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

DAWN SHARE LIMITED
From: 29 February 2012To: 28 May 2012
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Left
Jun 14
Director Joined
May 16
Loan Secured
Jun 16
Loan Secured
Feb 17
Loan Cleared
Oct 21
Loan Cleared
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 29 Feb 2012

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 29 Feb 2012

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 29 Feb 2012

REID, Kathryn Margaret Jane

Active
Ballycregagh Road, BallymenaBT44 9LB
Born March 1979
Director
Appointed 16 May 2016

MCCULLOUGH, Irene Jane

Resigned
Ballycregagh Road, BallymenaBT44 9LB
Born November 1955
Director
Appointed 28 May 2012
Resigned 30 May 2014
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Certificate Change Of Name Company
28 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Incorporation Company
29 February 2012
NEWINCIncorporation