AMMI SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-03-15 with updates |
21/05/2521 May 2025 | Director's details changed for Mr Stephen Paul Milner on 2025-05-21 |
12/05/2512 May 2025 | Resolutions |
12/05/2512 May 2025 | Memorandum and Articles of Association |
09/05/259 May 2025 | Satisfaction of charge NI6371410002 in full |
09/05/259 May 2025 | Resolutions |
09/05/259 May 2025 | Satisfaction of charge NI6371410006 in full |
09/05/259 May 2025 | Satisfaction of charge NI6371410007 in full |
09/05/259 May 2025 | Cessation of Rory Andrew Brannigan as a person with significant control on 2025-05-07 |
09/05/259 May 2025 | Cessation of Karen Suzanne Mcwhirter as a person with significant control on 2025-05-07 |
09/05/259 May 2025 | Sub-division of shares on 2025-05-06 |
09/05/259 May 2025 | Statement of capital following an allotment of shares on 2025-05-07 |
09/05/259 May 2025 | Satisfaction of charge NI6371410001 in full |
09/05/259 May 2025 | Notification of a person with significant control statement |
09/05/259 May 2025 | Cessation of Stephen Paul Milner as a person with significant control on 2025-05-07 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Registration of charge NI6371410007, created on 2024-09-17 |
24/09/2424 September 2024 | Registration of charge NI6371410006, created on 2024-09-17 |
13/06/2413 June 2024 | Appointment of Mr Alan Scott Gordon Ritchie as a director on 2024-06-01 |
13/06/2413 June 2024 | Director's details changed for Mr Alan Scott Gordon Ritchie on 2024-06-01 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-15 with updates |
28/03/2428 March 2024 | Registration of charge NI6371410005, created on 2024-03-28 |
07/02/247 February 2024 | Cessation of Rachel Jane Swann as a person with significant control on 2024-02-01 |
07/02/247 February 2024 | Notification of Rory Andrew Brannigan as a person with significant control on 2024-02-01 |
07/02/247 February 2024 | Notification of Karen Suzanne Mcwhirter as a person with significant control on 2024-02-01 |
07/02/247 February 2024 | Notification of Stephen Milner as a person with significant control on 2024-02-01 |
30/01/2430 January 2024 | Registration of charge NI6371410004, created on 2024-01-30 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-15 with no updates |
03/05/233 May 2023 | Notification of Rachel Jane Swann as a person with significant control on 2022-09-23 |
03/05/233 May 2023 | Withdrawal of a person with significant control statement on 2023-05-03 |
05/04/235 April 2023 | Satisfaction of charge NI6371410003 in full |
10/02/2310 February 2023 | Registration of charge NI6371410003, created on 2023-02-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/02/2223 February 2022 | Appointment of Mr Gavin Fletcher as a director on 2022-02-10 |
22/02/2222 February 2022 | Registration of charge NI6371410002, created on 2022-02-11 |
22/02/2222 February 2022 | Memorandum and Articles of Association |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
14/02/2214 February 2022 | Registration of charge NI6371410001, created on 2022-02-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-12-31 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 5 CROMAC AVENUE THE GAS WORKS BELFAST BT7 2JA UNITED KINGDOM |
16/03/1616 March 2016 | 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