- Company Overview for ALBANY DMS LIMITED (NI067962)
- Filing history for ALBANY DMS LIMITED (NI067962)
- People for ALBANY DMS LIMITED (NI067962)
- More for ALBANY DMS LIMITED (NI067962)
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
|
|
05 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Jan 2024 | SH03 |
Purchase of own shares.
|
|
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 |