FACTORY AUTOMATION SYSTEMS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2023-04-30

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

04/10/234 October 2023 Appointment of Mrs Sinead Mcerlain as a director on 2023-09-18

View Document

04/10/234 October 2023 Appointment of Mr Peter Mark Higgins as a director on 2023-09-18

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-04-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

08/10/218 October 2021 Appointment of Ciara Mcgonnell-Cushnahan as a director on 2021-10-05

View Document

08/10/218 October 2021 Appointment of Mr Cormac Diamond as a director on 2021-10-05

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR CONLETH DOHERTY

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR EAMONN LYNCH

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0399870003

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR COLIN ROBERT JAMES SPENCE

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR EAMONN LYNCH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1222 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM UNIT1 PHASE 2, ROBINSON BUSINESS PARK PENNYBURN INDUSTRIAL ESTATE DERRY BT48 0LU

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL DUDDY / 23/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONLETH DOHERTY / 23/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON LYNCH / 23/01/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/02/0922 February 2009 23/01/09 ANNUAL RETURN SHUTTLE

View Document

29/08/0829 August 2008 31/12/07 ANNUAL ACCTS

View Document

14/03/0814 March 2008 23/01/08 ANNUAL RETURN SHUTTLE

View Document

25/07/0725 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

25/07/0725 July 2007 UPDATED MEM AND ARTS

View Document

25/07/0725 July 2007 CHANGE OF DIRS/SEC

View Document

02/05/072 May 2007 31/12/06 ANNUAL ACCTS

View Document

28/10/0628 October 2006 31/12/05 ANNUAL ACCTS

View Document

20/02/0620 February 2006 23/01/06 ANNUAL RETURN SHUTTLE

View Document

25/11/0525 November 2005 31/12/04 ANNUAL ACCTS

View Document

13/05/0513 May 2005 31/12/03 ANNUAL ACCTS

View Document

04/02/054 February 2005 PARS RE MORTAGE

View Document

23/02/0423 February 2004 23/01/04 ANNUAL RETURN SHUTTLE

View Document

17/02/0417 February 2004 CHANGE OF DIRS/SEC

View Document

07/02/047 February 2004 31/12/02 ANNUAL ACCTS

View Document

26/06/0326 June 2003 CHANGE IN SIT REG ADD

View Document

18/06/0318 June 2003 23/01/03 ANNUAL RETURN SHUTTLE

View Document

14/11/0214 November 2002 31/12/01 ANNUAL ACCTS

View Document

11/11/0211 November 2002 23/01/02 ANNUAL RETURN SHUTTLE

View Document

11/11/0211 November 2002 CHANGE OF DIRS/SEC

View Document

25/10/0225 October 2002 CHANGE OF ARD

View Document

25/10/0225 October 2002 CHANGE OF DIRS/SEC

View Document

25/10/0225 October 2002 CHANGE OF DIRS/SEC

View Document

05/02/015 February 2001 CHANGE OF DIRS/SEC

View Document

23/01/0123 January 2001 ARTICLES

View Document

23/01/0123 January 2001 DECLN COMPLNCE REG NEW CO

View Document

23/01/0123 January 2001 PARS RE DIRS/SIT REG OFF

View Document

23/01/0123 January 2001 MEMORANDUM

View Document

23/01/0123 January 2001 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