ASM (M) LTD
Status | ACTIVE |
Company No. | NI031143 |
Category | Private Limited Company |
Incorporated | 22 Jul 1996 |
Age | 27 years, 10 months, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
ASM (M) LTD is an active private limited company with number NI031143. It was incorporated 27 years, 10 months, 24 days ago, on 22 July 1996. The company address is The Diamond Centre The Diamond Centre, Magherafelt, BT45 6ED, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Cessation of a person with significant control
Date: 27 Jul 2021
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-10
Psc name: Hazel Drive Company Limited
Documents
Notification of a person with significant control
Date: 27 Jul 2021
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Joseph Mcallister
Notification date: 2019-07-10
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Cessation of a person with significant control
Date: 29 Jun 2021
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Joseph Mcallister
Cessation date: 2019-07-10
Documents
Notification of a person with significant control
Date: 28 Jun 2021
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hazel Drive Company Limited
Notification date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Second filing of confirmation statement with made up date
Date: 25 Sep 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-23
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Appoint person secretary company with name date
Date: 31 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Joseph Mcallister
Appointment date: 2020-03-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: The Diamond Centre Market Street Magherafelt BT45 6ED
Old address: The Diamond Centre Market Street Magherafelt
Change date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Mcallister
Notification date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Mary Mcneill
Termination date: 2016-03-31
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Mary Mcneill
Appointment date: 2015-11-12
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Mcallister
Change date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Gazette filings brought up to date
Date: 05 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Certificate change of name company
Date: 06 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asm horwath (s) LIMITED\certificate issued on 06/10/10
Documents
Change of name notice
Date: 06 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 22/07/09 annual return shuttle
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 22/07/08 annual return shuttle
Documents
Legacy
Date: 04 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 09 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 22/07/07 annual return shuttle
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 22/07/06 annual return shuttle
Documents
Legacy
Date: 05 May 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 09 Nov 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 09 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 14 Oct 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Sep 2005
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 30 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 371S(NI)
Description: 22/07/05 annual return shuttle
Documents
Legacy
Date: 03 Jul 2005
Category: Accounts
Type: AC(NI)
Description: 31/08/04 annual accts
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 22/07/04 annual return shuttle
Documents
Legacy
Date: 19 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 31/08/03 annual accts
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 371S(NI)
Description: 22/07/03 annual return shuttle
Documents
Legacy
Date: 05 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 31/08/01 annual accts
Documents
Legacy
Date: 30 Jun 2003
Category: Accounts
Type: AC(NI)
Description: 31/08/02 annual accts
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 22/07/02 annual return shuttle
Documents
Legacy
Date: 04 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 31/08/01 annual accts
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 371S(NI)
Description: 22/07/01 annual return shuttle
Documents
Legacy
Date: 07 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 31/07/00 annual accts
Documents
Legacy
Date: 19 Aug 2000
Category: Annual-return
Type: 371S(NI)
Description: 22/07/00 annual return shuttle
Documents
Legacy
Date: 07 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 31/07/99 annual accts
Documents
Legacy
Date: 07 Aug 2000
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 371S(NI)
Description: 22/07/99 annual return shuttle
Documents
Legacy
Date: 26 Feb 1999
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Jan 1999
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Sep 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Sep 1998
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 04 Sep 1998
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 12 Aug 1998
Category: Accounts
Type: AC(NI)
Description: 31/07/98 annual accts
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 371S(NI)
Description: 22/07/98 annual return shuttle
Documents
Legacy
Date: 02 Dec 1997
Category: Accounts
Type: AC(NI)
Description: 31/07/97 annual accts
Documents
Legacy
Date: 21 Aug 1997
Category: Annual-return
Type: 371S(NI)
Description: 22/07/97 annual return shuttle
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Mar 1997
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jul 1996
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 22 Jul 1996
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 22 Jul 1996
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 22 Jul 1996
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
14 DOBELL ROAD,ST. AUSTELL,PL25 4NB
Number: | 11042675 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BOSTON GARDENS,BRENTFORD,TW8 9LS
Number: | 10186495 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WALSINGHAM ROAD,ENFIELD,EN2 6EY
Number: | 08639575 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 BALLAGH ROAD,NEWCASTLE,BT33 0LA
Number: | NI646425 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SPRINGDALE,WALLINGFORD,OX10 0HQ
Number: | 10258941 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDEN HOUSE (MARPLE) CHARITY
24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 11137746 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |