Advanced company searchLink opens in new window

MAPLOC8 LIMITED

Company number NI624652

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)
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
26 May 2023 PSC02 Notification of Whiteside Services Ltd as a person with significant control on 9 June 2022
26 May 2023 PSC07 Cessation of Warren Griffin Francis Speirs as a person with significant control on 9 June 2022
26 May 2023 PSC07 Cessation of John Alastair Whann as a person with significant control on 9 June 2022
26 May 2023 PSC02 Notification of Drumraw Services Ltd as a person with significant control on 9 June 2022
25 May 2023 PSC01 Notification of Alison Hamilton as a person with significant control on 1 June 2021
25 May 2023 PSC07 Cessation of Brian Hamilton as a person with significant control on 1 June 2021
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
08 Jun 2022 CH01 Director's details changed for Mr Warren Griffin Francis Speirs on 8 June 2022
16 Nov 2021 AD01 Registered office address changed from 112 Whitesides Road Randalstown Ballymena County Antrim BT41 3DY Northern Ireland to 112 Whitesides Road Randalstown Antrim Co. Antrim BT41 3DY on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from Unit 1 29 Church Road Glenwherry Ballymena County Antrim BT42 3EQ to 112 Whitesides Road Randalstown Ballymena County Antrim BT41 3DY on 16 November 2021
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
09 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
13 Mar 2017 CH01 Director's details changed for Mr Warren Griffin Francis Speirs on 1 January 2017
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 300