ASM (M) LTD

The Diamond Centre The Diamond Centre, Magherafelt, BT45 6ED, Northern Ireland
StatusACTIVE
Company No.NI031143
CategoryPrivate Limited Company
Incorporated22 Jul 1996
Age27 years, 10 months, 24 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 06 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 22/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 09 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 22/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 22/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 22/07/03 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 22/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/08/01 annual accts

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/00 annual accts

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 22/07/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/07/99 annual accts

Documents

View document PDF

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

Incorporation company

Date: 22 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI PROPERTY MAINTENANCE LTD

14 DOBELL ROAD,ST. AUSTELL,PL25 4NB

Number:11042675
Status:ACTIVE
Category:Private Limited Company

AMS (PRS SPECIALIST) LIMITED

13 BOSTON GARDENS,BRENTFORD,TW8 9LS

Number:10186495
Status:ACTIVE
Category:Private Limited Company

CLOUD ACCOUNTING LIMITED

41 WALSINGHAM ROAD,ENFIELD,EN2 6EY

Number:08639575
Status:ACTIVE
Category:Private Limited Company

GENESIS TECH SOLUTIONS LTD

117 BALLAGH ROAD,NEWCASTLE,BT33 0LA

Number:NI646425
Status:ACTIVE
Category:Private Limited Company

PIXEL PUSHER DIGITAL LTD

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source