- Company Overview for CRASH SERVICES LTD (NI052244)
- Filing history for CRASH SERVICES LTD (NI052244)
- People for CRASH SERVICES LTD (NI052244)
- Charges for CRASH SERVICES LTD (NI052244)
- More for CRASH SERVICES LTD (NI052244)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
23 Oct 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
08 Oct 2024 | AD01 | Registered office address changed from 134a Stockmans Lane Belfast BT9 7JE to Canal House 27-29B St. Marys Street Newry Co. Down BT34 2AA on 8 October 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Lisa Gribben as a director on 19 January 2024 | |
27 Nov 2023 | TM01 | Termination of appointment of Paul Cooney as a director on 27 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
10 Oct 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
04 Oct 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
15 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
09 Aug 2022 | TM01 | Termination of appointment of Michael Anthony Mckeown as a director on 31 July 2022 | |
01 Mar 2022 | AP01 | Appointment of Miss Lisa Gribben as a director on 1 March 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
30 Sep 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
01 Dec 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
02 Apr 2020 | TM01 | Termination of appointment of Anthony Mckeown as a director on 31 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
05 Aug 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
06 Nov 2018 | CH01 | Director's details changed for Mr Paul Cooney on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Michael Anthony Mckeown on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Anthony Mckeown on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mrs Sinead Elizabeth Mcallister on 6 November 2018 | |
06 Nov 2018 | CH03 | Secretary's details changed for Mrs Sinead Elizabeth Mcallister on 6 November 2018 |