Advanced company searchLink opens in new window

CRAIGSTOWN VALLEY SERVICES LIMITED

Company number NI051146

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)
10 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
07 Nov 2023 AA Micro company accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
17 Oct 2022 PSC01 Notification of Collin Winston Kidd as a person with significant control on 6 October 2022
11 Oct 2022 AP01 Appointment of Mr Collin Winston Kidd as a director on 6 October 2022
11 Oct 2022 TM01 Termination of appointment of Collin Winston Kidd as a director on 6 October 2022
11 Oct 2022 TM02 Termination of appointment of Esler Berry as a secretary on 6 October 2022
10 Oct 2022 AP01 Appointment of Mr Collin Winston Kidd as a director on 6 October 2022
10 Oct 2022 PSC07 Cessation of Derek Berry as a person with significant control on 6 October 2022
10 Oct 2022 TM01 Termination of appointment of Esler Berry as a director on 6 October 2022
01 Sep 2022 AA Micro company accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
18 Jun 2020 AA Micro company accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 30 April 2019
25 Jul 2019 CH01 Director's details changed for Mr Esler Berry on 25 July 2019
25 Jul 2019 CH03 Secretary's details changed for Mr Esler Berry on 25 July 2019
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
16 May 2019 PSC04 Change of details for Mr Derek Berry as a person with significant control on 16 May 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 June 2005
  • GBP 6
15 Mar 2019 AD01 Registered office address changed from Forthill House 1 Craigstown Valley Kells Ballymena BT42 3PH Northern Ireland to Unit 1 212-218 Upper Newtownards Road Belfast BT4 3ET on 15 March 2019
23 Dec 2018 PSC01 Notification of Derek Berry as a person with significant control on 22 December 2018
23 Dec 2018 PSC07 Cessation of Robert Patrick Collier as a person with significant control on 23 December 2018