TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Cort Steven Townsend as a secretary on 2025-07-15

View Document

18/07/2518 July 2025 NewTermination of appointment of Cort Steven Townsend as a director on 2025-07-15

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

28/02/2428 February 2024 Change of details for Kofax Holdings International Limited as a person with significant control on 2024-01-15

View Document

21/02/2421 February 2024 Certificate of change of name

View Document

21/02/2421 February 2024 Change of name notice

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Registered office address changed from 113-118 Duncreggan Road Derry BT48 0AA to 104 Hill Avenue Ebrington Derry BT47 6HF on 2023-12-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
100 PATRICK STREET
DERRY
BT48 7EL

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/11/1314 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 ALTER ARTICLES 10/10/2013

View Document

22/10/1322 October 2013 ARTICLES OF ASSOCIATION

View Document

31/12/1231 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/05/128 May 2012 CURRSHO FROM 30/09/2012 TO 30/06/2012

View Document

16/04/1216 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

20/01/1220 January 2012 COMPANY NAME CHANGED SINGULARITY LIMITED CERTIFICATE ISSUED ON 20/01/12

View Document

20/01/1220 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PADRAIG CANAVAN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY SHARON DEVINE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGARRY

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BLENNERHASSETT

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED CHRISTIAN JORG FRANZ HEFNER

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED JAMES ARNOLD

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED BRADFORD WELLER

View Document

30/12/1130 December 2011 AUDITOR'S RESIGNATION

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWLEY / 30/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON DEVINE / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLENNERHASSETT / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERARD MCGARRY / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG CANAVAN / 30/09/2010

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/07/0926 July 2009 30/09/08 ANNUAL ACCTS

View Document

12/11/0812 November 2008 30/09/08

View Document

28/05/0828 May 2008 30/09/07 ANNUAL ACCTS

View Document

27/05/0827 May 2008 RET BY CO PURCH OWN SHARS

View Document

27/05/0827 May 2008 SPECIAL/EXTRA RESOLUTION

View Document

14/11/0714 November 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

29/06/0729 June 2007 30/09/06 ANNUAL ACCTS

View Document

01/12/061 December 2006 CHANGE OF DIRS/SEC

View Document

07/11/067 November 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

23/08/0623 August 2006 30/09/05 ANNUAL ACCTS

View Document

21/10/0521 October 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

20/07/0520 July 2005 30/09/04 ANNUAL ACCTS

View Document

15/10/0415 October 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

23/07/0423 July 2004 30/09/03 ANNUAL ACCTS

View Document

30/09/0330 September 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

09/06/039 June 2003 30/09/02 ANNUAL ACCTS

View Document

28/10/0228 October 2002 CHANGE OF DIRS/SEC

View Document

28/10/0228 October 2002 CHANGE IN SIT REG ADD

View Document

14/10/0214 October 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

03/08/023 August 2002 CHANGE OF DIRS/SEC

View Document

09/07/029 July 2002 30/09/01 ANNUAL ACCTS

View Document

20/10/0120 October 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

19/06/0119 June 2001 UPDATED MEM AND ARTS

View Document

19/06/0119 June 2001 SPECIAL/EXTRA RESOLUTION

View Document

25/05/0125 May 2001 NOT RE CONSOL/DIVN OF SHS

View Document

25/05/0125 May 2001 SPECIAL/EXTRA RESOLUTION

View Document

19/05/0119 May 2001 30/09/00 ANNUAL ACCTS

View Document

05/01/015 January 2001 CHANGE OF DIRS/SEC

View Document

22/11/0022 November 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

22/11/0022 November 2000 30/09/99 ANNUAL RETURN SHUTTLE

View Document

20/04/0020 April 2000 30/09/99 ANNUAL ACCTS

View Document

08/01/008 January 2000 RETURN OF ALLOT OF SHARES

View Document

29/07/9929 July 1999 30/09/98 ANNUAL ACCTS

View Document

12/01/9912 January 1999 30/09/98 ANNUAL RETURN SHUTTLE

View Document

12/08/9812 August 1998 30/09/97 ANNUAL ACCTS

View Document

15/01/9815 January 1998 30/10/97 ANNUAL RETURN SHUTTLE

View Document

27/03/9727 March 1997 RETURN OF ALLOT OF SHARES

View Document

27/03/9727 March 1997 RETURN OF ALLOT OF SHARES

View Document

15/11/9615 November 1996 NOTICE OF ARD

View Document

05/11/965 November 1996 CHANGE OF DIRS/SEC

View Document

30/10/9630 October 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/10/9630 October 1996 PARS RE DIRS/SIT REG OFF

View Document

30/10/9630 October 1996 MEMORANDUM

View Document

30/10/9630 October 1996 DECLN COMPLNCE REG NEW CO

View Document

30/10/9630 October 1996 ARTICLES

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