Advanced company searchLink opens in new window

ARDGLASS SHELLFISH SUPPLIERS LIMITED

Company number NI605780

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)
22 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 AD01 Registered office address changed from 50 Church Street Downpatrick Co Down BT30 6EJ Northern Ireland to 35 Irish Street Downpatrick Co Down BT30 6BW on 2 May 2019
31 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 AD01 Registered office address changed from 2 the Meadows Downpatrick County Down BT30 6LN to 50 Church Street Downpatrick Co Down BT30 6EJ on 13 October 2016
01 Mar 2016 CERTNM Company name changed ardglass shellfish supplies LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
12 Feb 2016 CH01 Director's details changed for Neasa Ann Millar on 1 February 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AD01 Registered office address changed from Rathmore House 52 St Patricks Avenue Downpatrick Co Down BT30 6DS to 2 the Meadows Downpatrick County Down BT30 6LN on 11 August 2014