Advanced company searchLink opens in new window

SOAKS BATHROOMS LTD

Company number NI060763

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)
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
14 Nov 2022 PSC02 Notification of Cub Holdings Limited as a person with significant control on 1 November 2022
14 Nov 2022 PSC07 Cessation of Wayne Alexander Lyons as a person with significant control on 1 November 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
27 Oct 2022 CH01 Director's details changed for Mr Wayne Alexander Lyons on 19 September 2022
07 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
03 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
10 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
18 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
14 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
14 Sep 2020 AD01 Registered office address changed from 11 Abbey Street Armagh BT61 7DX Northern Ireland to 5-7 Apollo Road Belfast BT12 6HP on 14 September 2020
29 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
09 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
25 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
09 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
14 Aug 2018 PSC04 Change of details for Mr Wayne Alexander Lyons as a person with significant control on 14 August 2018
06 Nov 2017 AA Unaudited abridged accounts made up to 31 January 2017
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
28 Feb 2017 CH01 Director's details changed for Mr Edward John Quinn on 6 February 2017
28 Feb 2017 AP01 Appointment of Mr Edward John Quinn as a director on 6 February 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
06 Sep 2016 AD01 Registered office address changed from 9 Apollo Road Belfast BT12 6HP to 11 Abbey Street Armagh BT61 7DX on 6 September 2016