FACTORY AUTOMATION SYSTEMS TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | NI039987 |
Category | Private Limited Company |
Incorporated | 23 Jan 2001 |
Age | 23 years, 4 months, 12 days |
Jurisdiction | Northern Ireland |
SUMMARY
FACTORY AUTOMATION SYSTEMS TECHNOLOGIES LIMITED is an active private limited company with number NI039987. It was incorporated 23 years, 4 months, 12 days ago, on 23 January 2001. The company address is Skeoge Industrial Estate Skeoge Industrial Estate, Derry, BT48 8SE.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type small
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Resolution
Date: 01 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mark Higgins
Appointment date: 2023-09-18
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-18
Officer name: Mrs Sinead Mcerlain
Documents
Accounts with accounts type small
Date: 04 May 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change account reference date company previous extended
Date: 30 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ciara Mcgonnell-Cushnahan
Appointment date: 2021-10-05
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cormac Diamond
Appointment date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 24 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 24 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-31
Officer name: Conleth Doherty
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-02
Officer name: Mr Eamonn Lynch
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2016
Action Date: 28 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-28
Charge number: NI0399870003
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Robert James Spence
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamonn Lynch
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 26 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Old address: Unit1 Phase 2, Robinson Business Park Pennyburn Industrial Estate Derry BT48 0LU
Change date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eamon Lynch
Change date: 2010-01-23
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-23
Officer name: Conleth Doherty
Documents
Change person secretary company with change date
Date: 17 Feb 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carol Duddy
Change date: 2010-01-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 23/01/09 annual return shuttle
Documents
Legacy
Date: 29 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 23/01/08 annual return shuttle
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 25 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 25 Jul 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 02 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 28 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 23/01/06 annual return shuttle
Documents
Legacy
Date: 25 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 13 May 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Particulars of a mortgage charge
Date: 04 Feb 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 23/01/04 annual return shuttle
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 26 Jun 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 23/01/03 annual return shuttle
Documents
Legacy
Date: 14 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 23/01/02 annual return shuttle
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Oct 2002
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jan 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 23 Jan 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 23 Jan 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 23 Jan 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
BOMBAY PALACE RESTAURANT LIMITED
24 CONDUIT PLACE,LONDON,W2 1EP
Number: | 01372107 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 SANCTUARY CLOSE,KESSINGLAND,NR33 7SX
Number: | 07581251 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDERSMEAD,MERSTHAM,RH1 3AD
Number: | 10537920 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 COMMERCIAL WAY,WOKING,GU21 6HN
Number: | 11820161 |
Status: | ACTIVE |
Category: | Private Limited Company |
27, KNOLLBECK AVENUE KNOLLBECK AVENUE,BARNSLEY,S73 0TH
Number: | 11243017 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 07435088 |
Status: | ACTIVE |
Category: | Private Limited Company |