Advanced company searchLink opens in new window

ASM ACCOUNTANTS LIMITED

Company number NI055505

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)
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Feb 2016 TM01 Termination of appointment of Stephen Robert Sproule as a director on 1 February 2016
05 Feb 2016 AP01 Appointment of Mr Brian Matthew Clerkin as a director on 1 February 2016
22 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
30 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
04 Jul 2014 CH01 Director's details changed for Mr Stephen Robert Sproule on 1 June 2014
04 Jul 2014 CH01 Director's details changed for Ms Nicola Grace Niblock on 1 June 2014
04 Jul 2014 CH01 Director's details changed for Mr Michael John O'hare on 1 June 2014
04 Jul 2014 CH01 Director's details changed for Mr Michael Joseph Mcallister on 1 June 2014
04 Jul 2014 CH01 Director's details changed for Mr Norman Alexander Adams on 1 June 2014
16 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
13 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
15 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
21 Jun 2011 AR01 Annual return made up to 9 June 2010 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Dr. Michael Joseph Mcallister on 9 June 2010
14 Jun 2011 CH01 Director's details changed for Mr Michael John O'hare on 1 June 2011
14 Jun 2011 AD02 Register inspection address has been changed from C/O C/O Asm Horwath Horwath House 20 Rosemary Street Belfast BT1 1QD Northern Ireland
14 Jun 2011 AD01 Registered office address changed from C/O Asm Horwath 20 Rosemary Street Belfast BT1 1QD on 14 June 2011
14 Jun 2011 AP03 Appointment of Mr David George King as a secretary
14 Jun 2011 AP03 Appointment of Mr David George King as a secretary
14 Jun 2011 TM02 Termination of appointment of Alan Curry as a secretary