LOWE SYSTEMS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Termination of appointment of Neil William Gamble as a director on 2024-03-31

View Document

09/04/249 April 2024 Appointment of Mr Colin Nigel Dowds as a director on 2024-04-01

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

02/08/232 August 2023 Satisfaction of charge NI0321700001 in full

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

01/04/221 April 2022 Appointment of Mrs Rachel Mccausland as a director on 2022-03-28

View Document

01/04/221 April 2022 Appointment of Mr Neil William Gamble as a director on 2022-03-28

View Document

31/03/2231 March 2022 Termination of appointment of Paul Lavery as a director on 2022-03-28

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM UNIT J KNOCKMORE INDUSTRIAL ESTATE LISBURN NORTHERN IRELAND BT28 2EJ

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

29/03/1829 March 2018 CESSATION OF FROST INVESTMENTS LIMITED AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOWE REFRIGERATION SOLUTIONS LIMITED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

17/05/1617 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

08/10/158 October 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR PAUL LAVERY

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL ALLEN

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0321700001

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

12/06/1412 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1218 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/04/114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 101 BALLYNAHINCH ROAD CARRYDUFF CO DOWN BT8 8DL

View Document

26/06/0926 June 2009 31/08/08 ANNUAL ACCTS

View Document

10/04/0910 April 2009 STATUTORY DECLARATION

View Document

26/03/0926 March 2009 CHANGE OF DIRS/SEC

View Document

26/03/0926 March 2009 26/03/09 ANNUAL RETURN SHUTTLE

View Document

19/11/0819 November 2008 UPDATED MEM AND ARTS

View Document

13/11/0813 November 2008 CERT CHANGE

View Document

13/11/0813 November 2008 RESOLUTION TO CHANGE NAME

View Document

16/07/0816 July 2008 CHANGE OF DIRS/SEC

View Document

05/06/085 June 2008 31/08/07 ANNUAL ACCTS

View Document

17/04/0817 April 2008 26/03/08 ANNUAL RETURN SHUTTLE

View Document

14/04/0814 April 2008 CHANGE IN SIT REG ADD

View Document

13/11/0713 November 2007 CHANGE OF DIRS/SEC

View Document

30/04/0730 April 2007 26/03/07 ANNUAL RETURN FORM

View Document

12/01/0712 January 2007 31/08/06 ANNUAL ACCTS

View Document

06/09/066 September 2006 31/08/05 ANNUAL ACCTS

View Document

27/07/0627 July 2006 CHANGE OF DIRS/SEC

View Document

27/07/0627 July 2006 CHANGE OF DIRS/SEC

View Document

11/07/0611 July 2006 RESOLUTION TO CHANGE NAME

View Document

11/07/0611 July 2006 UPDATED MEM AND ARTS

View Document

11/07/0611 July 2006 CERT CHANGE

View Document

02/05/062 May 2006 26/03/06 ANNUAL RETURN FORM

View Document

02/05/062 May 2006 26/03/05 ANNUAL RETURN FORM

View Document

10/05/0510 May 2005 31/08/04 ANNUAL ACCTS

View Document

08/07/048 July 2004 31/08/03 ANNUAL ACCTS

View Document

09/04/049 April 2004 26/03/04 ANNUAL RETURN SHUTTLE

View Document

30/05/0330 May 2003 31/08/02 ANNUAL ACCTS

View Document

08/04/038 April 2003 26/03/03 ANNUAL RETURN SHUTTLE

View Document

11/05/0211 May 2002 31/08/01 ANNUAL ACCTS

View Document

08/05/028 May 2002 CHANGE OF DIRS/SEC

View Document

14/04/0214 April 2002 26/03/02 ANNUAL RETURN SHUTTLE

View Document

15/01/0215 January 2002 CHANGE IN SIT REG ADD

View Document

19/05/0119 May 2001 26/03/01 ANNUAL RETURN SHUTTLE

View Document

01/04/011 April 2001 31/08/00 ANNUAL ACCTS

View Document

30/06/0030 June 2000 31/08/99 ANNUAL ACCTS

View Document

03/05/003 May 2000 26/03/00 ANNUAL RETURN SHUTTLE

View Document

15/04/9915 April 1999 26/03/99 ANNUAL RETURN SHUTTLE

View Document

30/01/9930 January 1999 31/08/98 ANNUAL ACCTS

View Document

29/05/9829 May 1998 26/03/98 ANNUAL RETURN SHUTTLE

View Document

04/03/984 March 1998 CHANGE OF ARD

View Document

16/05/9716 May 1997 CHANGE OF DIRS/SEC

View Document

16/05/9716 May 1997 CHANGE OF DIRS/SEC

View Document

16/05/9716 May 1997 CHANGE IN SIT REG ADD

View Document

16/05/9716 May 1997 UPDATED MEM AND ARTS

View Document

28/04/9728 April 1997 SPECIAL/EXTRA RESOLUTION

View Document

18/04/9718 April 1997 RESOLUTION TO CHANGE NAME

View Document

26/03/9726 March 1997 PARS RE DIRS/SIT REG OFF

View Document

26/03/9726 March 1997 DECLN COMPLNCE REG NEW CO

View Document

26/03/9726 March 1997 MEMORANDUM

View Document

26/03/9726 March 1997 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