Advanced company searchLink opens in new window

TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED

Company number NI031519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 16,423.094136
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017.
10 Aug 2015 AP01 Appointment of Mr. Robert James Patton as a director on 15 July 2015
07 Aug 2015 AP03 Appointment of Mr. Robert James Patton as a secretary on 15 July 2015
07 Aug 2015 TM01 Termination of appointment of Bradford Weller as a director on 15 July 2015
05 Jan 2015 AA Full accounts made up to 30 June 2014
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 16,423.094
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017.
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 16,423.10
  • ANNOTATION Second Filing a second filed SH01 form was registered on 31/01/2017.
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 16,323.10
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/01/2017
16 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2014 AD01 Registered office address changed from , 100 Patrick Street, Derry, BT48 7EL on 19 February 2014
06 Dec 2013 AA Full accounts made up to 30 June 2013
14 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
22 Oct 2013 MEM/ARTS Memorandum and Articles of Association
22 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors are authorised to enter into an amended and restated uk guaranty and an omnibus reaffirmation; company documents be approved and the execution of and entry into by the company of the company documents to be deemed for all purposes to be one of the objects of the company 10/10/2013
31 Dec 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 30 June 2012
08 May 2012 AA01 Current accounting period shortened from 30 September 2012 to 30 June 2012
16 Apr 2012 AA Group of companies' accounts made up to 30 September 2011
20 Jan 2012 CERTNM Company name changed singularity LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
20 Jan 2012 CONNOT Change of name notice
11 Jan 2012 AP01 Appointment of James Arnold as a director on 5 December 2011
11 Jan 2012 AP01 Appointment of Bradford Weller as a director on 5 December 2011
11 Jan 2012 TM02 Termination of appointment of Sharon Devine as a secretary on 5 December 2011
11 Jan 2012 TM01 Termination of appointment of John Blennerhassett as a director on 5 December 2011
11 Jan 2012 TM01 Termination of appointment of Robert Gerard Mcgarry as a director on 5 December 2011