Advanced company searchLink opens in new window

ALBANY DMS LIMITED

Company number NI067962

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)
04 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 February 2024
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
  • ANNOTATION Clarification a second filed CSO1 statement of capital and shareholder list was filed ON15/02/2024.
05 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jan 2024 TM02 Termination of appointment of Vincent Cathal O'connell as a secretary on 5 December 2023
25 Jan 2024 TM01 Termination of appointment of Vincent Cathal O'connell as a director on 5 December 2023
17 Jan 2024 SH06 Cancellation of shares. Statement of capital on 5 December 2023
  • GBP 1
17 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
08 Dec 2023 PSC07 Cessation of Vincent Cahal O'connor as a person with significant control on 5 December 2023
08 Dec 2023 PSC04 Change of details for Mr John Anthony Power as a person with significant control on 5 December 2023
03 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 May 2022 AD01 Registered office address changed from 74 Craigstown Road Randalstown County Antrim BT41 2NP to 1-3 Limekiln Lane Cookstown Co Tyrone BT80 8NL on 3 May 2022
08 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
03 Feb 2022 AP01 Appointment of Mr Trevor Power as a director on 15 January 2022
01 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
01 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
06 Feb 2018 PSC01 Notification of John Anthony Power as a person with significant control on 6 April 2016