- Company Overview for BTI SYSTEMS UK LIMITED (NI069741)
- Filing history for BTI SYSTEMS UK LIMITED (NI069741)
- People for BTI SYSTEMS UK LIMITED (NI069741)
- More for BTI SYSTEMS UK LIMITED (NI069741)
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
|
|
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
|
|
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 |