FACTORY AUTOMATION SYSTEMS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Accounts for a small company made up to 2024-04-30 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 26/01/2426 January 2024 | Accounts for a small company made up to 2023-04-30 |
| 01/11/231 November 2023 | Resolutions |
| 01/11/231 November 2023 | Resolutions |
| 05/10/235 October 2023 | Memorandum and Articles of Association |
| 04/10/234 October 2023 | Appointment of Mrs Sinead Mcerlain as a director on 2023-09-18 |
| 04/10/234 October 2023 | Appointment of Mr Peter Mark Higgins as a director on 2023-09-18 |
| 04/05/234 May 2023 | Accounts for a small company made up to 2022-04-30 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 08/10/218 October 2021 | Appointment of Ciara Mcgonnell-Cushnahan as a director on 2021-10-05 |
| 08/10/218 October 2021 | Appointment of Mr Cormac Diamond as a director on 2021-10-05 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CONLETH DOHERTY |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 15/08/1815 August 2018 | DIRECTOR APPOINTED MR EAMONN LYNCH |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0399870003 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/02/1619 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 19/02/1519 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/02/1425 February 2014 | DIRECTOR APPOINTED MR COLIN ROBERT JAMES SPENCE |
| 19/02/1419 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 19/02/1419 February 2014 | APPOINTMENT TERMINATED, DIRECTOR EAMONN LYNCH |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/02/1319 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 26/09/1226 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 22/02/1222 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 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 |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 24/03/1124 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/02/1018 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 17/02/1017 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROL DUDDY / 23/01/2010 |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONLETH DOHERTY / 23/01/2010 |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON LYNCH / 23/01/2010 |
| 21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/02/0922 February 2009 | 23/01/09 ANNUAL RETURN SHUTTLE |
| 29/08/0829 August 2008 | 31/12/07 ANNUAL ACCTS |
| 14/03/0814 March 2008 | 23/01/08 ANNUAL RETURN SHUTTLE |
| 25/07/0725 July 2007 | SPECIAL/EXTRA RESOLUTION |
| 25/07/0725 July 2007 | UPDATED MEM AND ARTS |
| 25/07/0725 July 2007 | CHANGE OF DIRS/SEC |
| 02/05/072 May 2007 | 31/12/06 ANNUAL ACCTS |
| 28/10/0628 October 2006 | 31/12/05 ANNUAL ACCTS |
| 20/02/0620 February 2006 | 23/01/06 ANNUAL RETURN SHUTTLE |
| 25/11/0525 November 2005 | 31/12/04 ANNUAL ACCTS |
| 13/05/0513 May 2005 | 31/12/03 ANNUAL ACCTS |
| 04/02/054 February 2005 | PARS RE MORTAGE |
| 23/02/0423 February 2004 | 23/01/04 ANNUAL RETURN SHUTTLE |
| 17/02/0417 February 2004 | CHANGE OF DIRS/SEC |
| 07/02/047 February 2004 | 31/12/02 ANNUAL ACCTS |
| 26/06/0326 June 2003 | CHANGE IN SIT REG ADD |
| 18/06/0318 June 2003 | 23/01/03 ANNUAL RETURN SHUTTLE |
| 14/11/0214 November 2002 | 31/12/01 ANNUAL ACCTS |
| 11/11/0211 November 2002 | 23/01/02 ANNUAL RETURN SHUTTLE |
| 11/11/0211 November 2002 | CHANGE OF DIRS/SEC |
| 25/10/0225 October 2002 | CHANGE OF ARD |
| 25/10/0225 October 2002 | CHANGE OF DIRS/SEC |
| 25/10/0225 October 2002 | CHANGE OF DIRS/SEC |
| 05/02/015 February 2001 | CHANGE OF DIRS/SEC |
| 23/01/0123 January 2001 | ARTICLES |
| 23/01/0123 January 2001 | DECLN COMPLNCE REG NEW CO |
| 23/01/0123 January 2001 | PARS RE DIRS/SIT REG OFF |
| 23/01/0123 January 2001 | MEMORANDUM |
| 23/01/0123 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FACTORY AUTOMATION SYSTEMS TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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