- Company Overview for AMPM FOOD SOLUTIONS LTD (NI682494)
- Filing history for AMPM FOOD SOLUTIONS LTD (NI682494)
- People for AMPM FOOD SOLUTIONS LTD (NI682494)
- More for AMPM FOOD SOLUTIONS LTD (NI682494)
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) |
---|---|---|---|
20 Dec 2024 | AD01 | Registered office address changed from 7 Drumlee Road Ballymoney BT53 7LE Northern Ireland to 25 Shore Road Holywood BT18 9HX on 20 December 2024 | |
20 Dec 2024 | AD01 | Registered office address changed from 25 Shore Road Holywood BT18 9HX Northern Ireland to 7 Drumlee Road Ballymoney BT53 7LE on 20 December 2024 | |
16 Sep 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
13 Sep 2024 | PSC07 | Cessation of Andrew Mccurley as a person with significant control on 19 April 2022 | |
13 Sep 2024 | PSC07 | Cessation of Paul Michael Hanna as a person with significant control on 19 April 2022 | |
13 Sep 2024 | PSC02 | Notification of Ampm Property Solutions Ltd as a person with significant control on 19 April 2022 | |
15 Apr 2024 | CH01 | Director's details changed for Mr Paul Michael Hanna on 15 April 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from 7 Drumlee Road Finroy Ballymoney Antrim BT53 7LE to 25 Shore Road Holywood BT18 9HX on 15 April 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Andrew Mccurley on 10 April 2024 | |
10 Apr 2024 | PSC04 | Change of details for Mr Andrew Mccurley as a person with significant control on 10 April 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from Office 10 2nd Floor, Beresford Business Centre 2 Beresford Road Coleraine BT52 1GE Northern Ireland to 7 Drumlee Road Finroy Ballymoney Antrim BT53 7LE on 11 January 2024 | |
05 Jan 2024 | PSC04 | Change of details for Mr Paul Michael Hanna as a person with significant control on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Paul Michael Hanna on 5 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Andrew Mccurley on 3 January 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
19 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from Office 10, 2nd Floor, Beresford Business Centre 2 Beresford Road Belfast BT52 1GE Northern Ireland to Office 10 2nd Floor, Beresford Business Centre 2 Beresford Road Coleraine BT52 1GE on 22 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Ampm Food Solutions Office 10, 2nd Floor, Beresford Business Centre 2 Beresford Road Coleraine BT52 1GE Northern Ireland to Office 10, 2nd Floor, Beresford Business Centre 2 Beresford Road Belfast BT52 1GE on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Baxterworld Ltd 3 Dargan Industrial Park 60-84 Dargan Crescent Belfast BT3 9JP Northern Ireland to Ampm Food Solutions Office 10, 2nd Floor, Beresford Business Centre 2 Beresford Road Coleraine BT52 1GE on 1 March 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
20 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-20
|