Advanced company searchLink opens in new window

R. ANDERSON CONTRACTS LIMITED

Company number NI067373

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Feb 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
27 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
11 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
10 Jun 2020 AD01 Registered office address changed from 22 Loughadian Road Poyntzpass Newry BT35 6QU to 10 Old Scarva Road Tandragee Craigavon BT62 2EB on 10 June 2020
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 4 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off