AMMI SYSTEMS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-03-15 with updates

View Document

21/05/2521 May 2025 Director's details changed for Mr Stephen Paul Milner on 2025-05-21

View Document

12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Satisfaction of charge NI6371410002 in full

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Satisfaction of charge NI6371410006 in full

View Document

09/05/259 May 2025 Satisfaction of charge NI6371410007 in full

View Document

09/05/259 May 2025 Cessation of Rory Andrew Brannigan as a person with significant control on 2025-05-07

View Document

09/05/259 May 2025 Cessation of Karen Suzanne Mcwhirter as a person with significant control on 2025-05-07

View Document

09/05/259 May 2025 Sub-division of shares on 2025-05-06

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

09/05/259 May 2025 Satisfaction of charge NI6371410001 in full

View Document

09/05/259 May 2025 Notification of a person with significant control statement

View Document

09/05/259 May 2025 Cessation of Stephen Paul Milner as a person with significant control on 2025-05-07

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Registration of charge NI6371410007, created on 2024-09-17

View Document

24/09/2424 September 2024 Registration of charge NI6371410006, created on 2024-09-17

View Document

13/06/2413 June 2024 Appointment of Mr Alan Scott Gordon Ritchie as a director on 2024-06-01

View Document

13/06/2413 June 2024 Director's details changed for Mr Alan Scott Gordon Ritchie on 2024-06-01

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

28/03/2428 March 2024 Registration of charge NI6371410005, created on 2024-03-28

View Document

07/02/247 February 2024 Cessation of Rachel Jane Swann as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Notification of Rory Andrew Brannigan as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Notification of Karen Suzanne Mcwhirter as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Notification of Stephen Milner as a person with significant control on 2024-02-01

View Document

30/01/2430 January 2024 Registration of charge NI6371410004, created on 2024-01-30

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

03/05/233 May 2023 Notification of Rachel Jane Swann as a person with significant control on 2022-09-23

View Document

03/05/233 May 2023 Withdrawal of a person with significant control statement on 2023-05-03

View Document

05/04/235 April 2023 Satisfaction of charge NI6371410003 in full

View Document

10/02/2310 February 2023 Registration of charge NI6371410003, created on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Gavin Fletcher as a director on 2022-02-10

View Document

22/02/2222 February 2022 Registration of charge NI6371410002, created on 2022-02-11

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

14/02/2214 February 2022 Registration of charge NI6371410001, created on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 5 CROMAC AVENUE THE GAS WORKS BELFAST BT7 2JA UNITED KINGDOM

View Document

16/03/1616 March 2016 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