Advanced company searchLink opens in new window

C&C UTILITY SERVICES LTD

Company number NI652175

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)
19 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
17 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
10 Mar 2023 AD01 Registered office address changed from The Hatchery Ni, Unit 19 Greystone Road Antrim Enterprise Park Antrim BT41 1JZ Northern Ireland to 8 Lawrence Hill Derry BT48 7NJ on 10 March 2023
20 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
28 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
02 Nov 2021 AD01 Registered office address changed from Room Sf2 11-14 Newry Street Warrenpoint Newry Co Down BT34 3JZ Northern Ireland to The Hatchery Ni, Unit 19 Greystone Road Antrim Enterprise Park Antrim BT41 1JZ on 2 November 2021
12 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
23 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
05 Oct 2020 AD01 Registered office address changed from 31 Waterfoot Park Londonderry BT47 6SW Northern Ireland to Room Sf2 11-14 Newry Street Warrenpoint Newry Co Down BT34 3JZ on 5 October 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Dec 2019 AD01 Registered office address changed from 11-14 Newry Street Warrenpoint Newry BT34 3JZ Northern Ireland to 31 Waterfoot Park Londonderry BT47 6SW on 9 December 2019
01 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
19 Nov 2018 AD01 Registered office address changed from 31 Waterfoot Park Londonderry BT47 6SW United Kingdom to 11-14 Newry Street Warrenpoint Newry BT34 3JZ on 19 November 2018
25 Jul 2018 PSC01 Notification of Christopher Mcloughlin as a person with significant control on 5 April 2018
25 Jul 2018 PSC01 Notification of Ciaran Coll as a person with significant control on 5 April 2018
25 Jul 2018 PSC07 Cessation of Andrei Gherdea as a person with significant control on 26 June 2018
25 Jul 2018 TM01 Termination of appointment of Andrei Gherdea as a director on 26 June 2018
26 Jun 2018 PSC04 Change of details for Mr Andrei Gherdea as a person with significant control on 26 June 2018
26 Jun 2018 PSC07 Cessation of Ciaran Coll as a person with significant control on 16 June 2018
26 Jun 2018 PSC01 Notification of Andrei Gherdea as a person with significant control on 26 June 2018
26 Jun 2018 PSC07 Cessation of Christopher Mcloughlin as a person with significant control on 26 June 2018