Advanced company searchLink opens in new window

CRASH SERVICES LTD

Company number NI052244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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