Advanced company searchLink opens in new window

BANN ARCHITECTURAL SYSTEMS LIMITED

Company number NI604952

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)
08 Jan 2013 CH01 Director's details changed for Kyle Victor Bowman on 28 November 2012
08 Jan 2013 CH01 Director's details changed for Keith Richard Gourley on 28 November 2012
08 Jan 2013 CH01 Director's details changed for Alan Frederick Norman Gallagher on 28 November 2012
08 Jan 2013 AD01 Registered office address changed from Unit 1 Scarva Road Industrial Estate Scarva Road Banbridge Co Down BT32 3DD on 8 January 2013
20 Sep 2012 TM01 Termination of appointment of Aaron Bowman as a director
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
02 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 23/11/2010
29 Nov 2010 TM01 Termination of appointment of Denise Redpath as a director
29 Nov 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
29 Nov 2010 AP01 Appointment of Keith Richard Gourley as a director
29 Nov 2010 AP01 Appointment of Kyle Victor Bowman as a director
29 Nov 2010 AP01 Appointment of Aaron James Bowman as a director
29 Nov 2010 AP01 Appointment of Alan Frederick Norman Gallagher as a director
29 Nov 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 29 November 2010
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 4
25 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2010 CERTNM Company name changed ardenlee LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
25 Nov 2010 CONNOT Change of name notice
01 Nov 2010 NEWINC Incorporation