CASTLE DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Confirmation statement made on 2025-09-06 with no updates |
14/08/2514 August 2025 | Micro company accounts made up to 2024-05-30 |
23/05/2523 May 2025 | Current accounting period shortened from 2024-05-24 to 2024-05-23 |
24/02/2524 February 2025 | Previous accounting period shortened from 2024-05-25 to 2024-05-24 |
27/08/2427 August 2024 | Micro company accounts made up to 2023-05-25 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
24/05/2424 May 2024 | Previous accounting period shortened from 2023-05-26 to 2023-05-25 |
27/02/2427 February 2024 | Previous accounting period shortened from 2023-05-27 to 2023-05-26 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
04/09/234 September 2023 | Micro company accounts made up to 2022-05-31 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
25/05/2325 May 2023 | Annual accounts for year ending 25 May 2023 |
28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-28 to 2022-05-27 |
14/09/2214 September 2022 | Micro company accounts made up to 2021-05-28 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-06 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-30 to 2021-05-29 |
08/07/218 July 2021 | Registered office address changed from Unit 1 Old Station Business Park 100 Church Street Dromore Down BT25 1AA Northern Ireland to 248 Upper Newtownards Road Belfast BT4 3EU on 2021-07-08 |
28/05/2128 May 2021 | Annual accounts for year ending 28 May 2021 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/12/1810 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | 31/05/17 STATEMENT OF CAPITAL GBP 102 |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR SAM BEATTIE |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 65 BACHELORS WALK LISBURN COUNTY ANTRIM BT28 1XN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
30/08/1630 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/08/1514 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT STANLEY MILLS / 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 54 CASTLEWOOD DROMORE CO. DOWN BT25 1FD |
18/07/1418 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/07/135 July 2013 | VARYING SHARE RIGHTS AND NAMES |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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