WILD ATLANTIC SHELLFISH CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-01 with updates |
26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
27/04/2327 April 2023 | Micro company accounts made up to 2022-06-30 |
27/09/2227 September 2022 | Certificate of change of name |
27/09/2227 September 2022 | Registered office address changed from 4 Woodbridge Hill Waterside Londonderry BT47 2EE to Suite 509 21 Botanic Avenue Belfast BT7 1JJ on 2022-09-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
28/04/1828 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0387080003 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/06/113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
03/06/113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLIE FRIEL / 01/06/2010 |
06/05/116 May 2011 | INCREASE IN NOMINAL CAPITAL |
06/05/116 May 2011 | INCREASE OF AURHORISED SHARE CAPITAL 30/06/2006 |
20/04/1120 April 2011 | ARTICLES OF ASSOCIATION |
18/04/1118 April 2011 | 30/06/06 STATEMENT OF CAPITAL GBP 34150 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHARLIE FRIEL / 01/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA FRIEL / 01/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE FRIEL / 01/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIONA FRIEL / 01/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE FRIEL / 01/06/2010 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLIE FRIEL / 01/06/2010 |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | 01/06/09 ANNUAL RETURN SHUTTLE |
28/02/0928 February 2009 | 30/06/08 ANNUAL ACCTS |
11/07/0811 July 2008 | 01/06/08 |
15/05/0815 May 2008 | CHANGE IN SIT REG ADD |
14/05/0814 May 2008 | 30/06/07 ANNUAL ACCTS |
20/07/0720 July 2007 | 01/06/07 ANNUAL RETURN SHUTTLE |
11/05/0711 May 2007 | 30/06/06 ANNUAL ACCTS |
25/07/0625 July 2006 | 01/06/06 ANNUAL RETURN SHUTTLE |
12/04/0612 April 2006 | 30/06/05 ANNUAL ACCTS |
30/08/0530 August 2005 | 30/06/04 ANNUAL ACCTS |
10/08/0510 August 2005 | 01/06/05 ANNUAL RETURN SHUTTLE |
08/03/058 March 2005 | 01/06/04 ANNUAL RETURN SHUTTLE |
03/08/043 August 2004 | 30/06/03 ANNUAL ACCTS |
13/05/0413 May 2004 | PARS RE MORTAGE |
13/05/0413 May 2004 | PARS RE MORTAGE |
18/03/0418 March 2004 | 30/06/02 ANNUAL ACCTS |
14/06/0314 June 2003 | 30/06/01 ANNUAL ACCTS |
30/05/0330 May 2003 | 01/06/03 ANNUAL RETURN SHUTTLE |
24/05/0224 May 2002 | 01/06/02 ANNUAL RETURN SHUTTLE |
14/09/0114 September 2001 | 01/06/01 ANNUAL RETURN SHUTTLE |
10/06/0010 June 2000 | CHANGE OF DIRS/SEC |
01/06/001 June 2000 | DECLN COMPLNCE REG NEW CO |
01/06/001 June 2000 | MEMORANDUM |
01/06/001 June 2000 | PARS RE DIRS/SIT REG OFF |
01/06/001 June 2000 | ARTICLES |
More Company Information
Recently Viewed
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