CRAIGDOO POWER LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM C/O DT CARSON & CO 51-53 THOMAS STREET BALLYMENA COUNTY ANTRIM BT43 6AZ UNITED KINGDOM

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA WALLACE

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS VALERIE ELIZABETH MACDONALD

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR SAMUEL GRAHAM WALLACE

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS MARGARET JOAN BRADLEY

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WALLACE

View Document

22/10/1822 October 2018 CESSATION OF SAM WALLACE AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

20/05/1620 May 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WALLACE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE MACDONALD

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET BRADLEY

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED VALERIE ELIZABETH MACDONALD

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED SAMUEL GRAHAM WALLACE

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MARGARET JOAN BRADLEY

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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