Advanced company searchLink opens in new window

SYSTEM AUTOMATION MONITORING LIMITED

Company number NI642470

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)
12 Feb 2025 AA Micro company accounts made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
09 Jan 2023 MR01 Registration of charge NI6424700001, created on 6 January 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Nov 2021 AD01 Registered office address changed from Unit 10 Silverwood Business Park Lurgan Craigavon BT66 6SY Northern Ireland to 10a Portland Avenue Newtownabbey BT36 5EY on 9 November 2021
11 May 2021 PSC01 Notification of William Irvine David Henry as a person with significant control on 1 February 2018
11 May 2021 PSC01 Notification of Charleen Henry as a person with significant control on 1 December 2016
11 May 2021 PSC09 Withdrawal of a person with significant control statement on 11 May 2021
10 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
02 Feb 2018 AP01 Appointment of Mr William Irvine David Henry as a director on 1 February 2018
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
23 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 22/12/2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 111.12
20 Jan 2017 SH02 Sub-division of shares on 22 December 2016