AM DEVELOPMENTS (NI) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

09/07/259 July 2025 Registered office address changed from 167 Carniny Road Ballymena Co Antrim BT43 5NJ to 11 Ballyreagh Cove Portrush BT56 8FS on 2025-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Registration of charge NI0651660002, created on 2022-11-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MCCAIG

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA FLORENCE MCCAIG

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FLORENCE MCCAIG / 12/06/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA FLORENCE MCCAIG / 12/06/2010

View Document

23/08/1023 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MCCAIG / 12/06/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/07/0925 July 2009 12/06/09 ANNUAL RETURN SHUTTLE

View Document

09/04/099 April 2009 30/06/08 ANNUAL ACCTS

View Document

14/08/0814 August 2008 12/06/08 ANNUAL RETURN SHUTTLE

View Document

22/04/0822 April 2008 PARS RE MORTAGE

View Document

18/06/0718 June 2007 CHANGE OF DIRS/SEC

View Document

12/06/0712 June 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