ASM (NI) DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/12/2418 December 2024 Appointment of Mr Samuel Morrison Morrison as a director on 2024-12-12

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Stephen Kirkpatrick as a director on 2022-04-25

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/11/2129 November 2021 Satisfaction of charge 12 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 13 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 11 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 10 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 9 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 8 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 7 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 6 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 5 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 3 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 2 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 1 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 4 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 17 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 24 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 23 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 22 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 21 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 20 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 19 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 18 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 16 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 15 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 14 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 AUDITOR'S RESIGNATION

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

29/10/1429 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

19/03/1419 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

19/03/1319 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

16/03/1116 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

24/05/1024 May 2010 CURRSHO FROM 28/02/2011 TO 31/01/2011

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR STEPHEN KIRKPATRICK

View Document

15/03/1015 March 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

04/03/104 March 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

06/02/106 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MORRISON / 01/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MORRISON / 01/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MORRISON / 01/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 29/02/08 ANNUAL ACCTS

View Document

22/02/0922 February 2009 01/02/09 ANNUAL RETURN SHUTTLE

View Document

01/09/081 September 2008 0000

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

27/02/0827 February 2008 CHANGE OF DIRS/SEC

View Document

22/02/0822 February 2008 01/02/08 ANNUAL RETURN SHUTTLE

View Document

02/11/072 November 2007 RESOLUTION TO CHANGE NAME

View Document

02/11/072 November 2007 CERT CHANGE

View Document

14/05/0714 May 2007 PARS RE MORTAGE

View Document

14/05/0714 May 2007 PARS RE MORTAGE

View Document

07/03/077 March 2007 CHANGE OF DIRS/SEC

View Document

07/03/077 March 2007 CHANGE OF DIRS/SEC

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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