ARDGLASS VIKINGS ASSOCIATION LTD

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/11/256 November 2025 NewApplication to strike the company off the register

View Document

01/11/251 November 2025 NewDirector's details changed for Alistair Stanley Watson on 2025-10-20

View Document

01/11/251 November 2025 NewDirector's details changed for Mrs Nuala Mary Magennis on 2025-10-20

View Document

01/11/251 November 2025 NewDirector's details changed for Mrs Lindsay Lorimer on 2025-10-20

View Document

01/11/251 November 2025 NewDirector's details changed for Mr Philip Keenan on 2025-10-20

View Document

01/11/251 November 2025 NewDirector's details changed for Alistair Stanley Watson on 2025-10-20

View Document

01/11/251 November 2025 NewSecretary's details changed for John Patrick Keogh on 2025-10-20

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Peter Keenan as a director on 2025-01-20

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Registered office address changed from 9 Bath Street Ardglass Co Down BT30 7SE to 14 st Nicholas Walk Ardglass Down BT30 7UT on 2025-01-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 DIRECTOR APPOINTED MRS LINDSAY LORIMER

View Document

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RODGERS

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCEVOY

View Document

28/12/1928 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company