Advanced company searchLink opens in new window

ASM FINANCIAL PLANNING LIMITED

Company number NI037083

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)
20 Dec 2019 AP02 Appointment of Fairstone Holdings Limited as a director on 20 December 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 100,500
23 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
01 Jul 2019 AA Accounts for a small company made up to 31 October 2018
05 Jun 2019 PSC07 Cessation of Stephen Robert Sproule as a person with significant control on 5 June 2018
05 Jun 2019 PSC07 Cessation of Gaffer (Ni) Ltd as a person with significant control on 5 June 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
02 Jul 2018 AA Accounts for a small company made up to 31 October 2017
21 Nov 2017 AD01 Registered office address changed from 20 Rosemary Street Belfast BT1 1QD to 5 Pilots View Heron Road Belfast BT3 9LE on 21 November 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Gaffer (Ni) Ltd as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Stephen Robert Sproule as a person with significant control on 6 April 2016
30 Jun 2017 AA Accounts for a small company made up to 31 October 2016
01 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 30/06/2016
15 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 01/11/2016.
24 Jun 2016 AA Accounts for a small company made up to 31 October 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
12 Jun 2015 AA Accounts for a small company made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
01 Jul 2014 AA Accounts for a small company made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
11 Nov 2013 CH03 Secretary's details changed for Mr David George King on 1 December 2012
11 Nov 2013 CH01 Director's details changed for Mr. Keith George Brian Storey on 1 December 2012