- 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) |
---|---|---|---|
06 Feb 2018 | PSC01 | Notification of John Anthony Power as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr John Anthony Power on 1 December 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Mr John Anthony Power on 1 December 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 30 March 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Vincent Cathal O'connell on 4 February 2010 | |
15 Jun 2010 | CH03 | Secretary's details changed for Vincent Cathal O'connell on 4 February 2010 | |
15 Jun 2010 | CH01 | Director's details changed for John Anthony Power on 4 February 2010 | |
15 Jun 2010 | 88(2) | Ad 31/03/09\gbp si 1@1=1\gbp ic 2/3\ | |
15 Jun 2010 | AR01 | Annual return made up to 4 February 2009 with full list of shareholders | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |