- Company Overview for ALLSHUTTER DOORS LTD (NI606669)
- Filing history for ALLSHUTTER DOORS LTD (NI606669)
- People for ALLSHUTTER DOORS LTD (NI606669)
- More for ALLSHUTTER DOORS LTD (NI606669)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 22 February 2023 | |
23 Feb 2024 | AA01 | Current accounting period shortened from 23 February 2023 to 22 February 2023 | |
24 Nov 2023 | AA01 | Previous accounting period shortened from 24 February 2023 to 23 February 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 24 February 2022 | |
25 Feb 2023 | AA01 | Current accounting period shortened from 25 February 2022 to 24 February 2022 | |
26 Nov 2022 | AA01 | Previous accounting period shortened from 26 February 2022 to 25 February 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
02 Feb 2022 | AA | Micro company accounts made up to 26 February 2021 | |
27 Nov 2021 | AA01 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
15 Jul 2021 | PSC07 | Cessation of Gary Crothers as a person with significant control on 19 March 2020 | |
15 Jul 2021 | PSC07 | Cessation of Ann-Marie Mooney as a person with significant control on 19 March 2020 | |
31 May 2021 | AA | Micro company accounts made up to 27 February 2020 | |
28 Feb 2021 | AA01 | Current accounting period shortened from 28 February 2020 to 27 February 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
15 May 2018 | PSC07 | Cessation of Philip William George Gillespie as a person with significant control on 1 April 2017 | |
15 May 2018 | PSC01 | Notification of Ann-Marie Mooney as a person with significant control on 1 April 2017 | |
15 May 2018 | AD01 | Registered office address changed from C/O the Director 84 Paisley Road Paisleys Road Carrickfergus BT38 9AH Northern Ireland to 84 Paisleys Road Carrickfergus Antrim BT38 9AH on 15 May 2018 | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Nov 2017 | TM02 | Termination of appointment of Gary Crothers as a secretary on 10 November 2017 |