Advanced company searchLink opens in new window

BTI SYSTEMS UK LIMITED

Company number NI069741

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)
13 Mar 2019 TM01 Termination of appointment of Terrance Floyd Spidell as a director on 22 February 2019
13 Mar 2019 AD01 Registered office address changed from C/O C/O a&L Goodbody Solicitors 42-46 Fountain Street Belfast BT1 5EF Northern Ireland to 29 Montgomery Street Belfast BT1 4NX on 13 March 2019
13 Mar 2019 AP04 Appointment of Eversecretary Limited as a secretary on 9 January 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
05 Jul 2018 PSC02 Notification of Juniper Networks, Inc. as a person with significant control on 6 April 2016
05 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 5 July 2018
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Sep 2017 RP04AR01 Second filing of the annual return made up to 24 June 2016
11 Sep 2017 RP04AR01 Second filing of the annual return made up to 24 June 2015
11 Sep 2017 RP04AR01 Second filing of the annual return made up to 24 June 2014
11 Sep 2017 RP04AR01 Second filing of the annual return made up to 24 June 2013
11 Sep 2017 RP04AR01 Second filing of the annual return made up to 24 June 2012
11 Sep 2017 RP04AR01 Second filing of the annual return made up to 24 June 2011
11 Sep 2017 RP04AR01 Second filing of the annual return made up to 24 June 2010
26 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
31 Jan 2017 AA Full accounts made up to 31 December 2015
03 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/09/2016
06 Oct 2016 AD01 Registered office address changed from , 5th Floor Montgomery House, 29-31 Montgomery Street, Belfast, BT1 4NX to C/O C/O a&L Goodbody Solicitors 42-46 Fountain Street Belfast BT1 5EF on 6 October 2016
06 Sep 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2017.
06 Jun 2016 AP01 Appointment of Terrance Floyd Spidell as a director on 1 April 2016
18 May 2016 AP01 Appointment of Stephen Patrick Byrne as a director on 1 April 2016
18 May 2016 AP01 Appointment of Johannes Wilhelmus Albers as a director on 1 April 2016
18 May 2016 TM02 Termination of appointment of Colin Scott Doherty as a secretary on 1 April 2016