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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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