FACTORY AUTOMATION SYSTEMS TECHNOLOGIES LIMITED

Skeoge Industrial Estate Skeoge Industrial Estate, Derry, BT48 8SE
StatusACTIVE
Company No.NI039987
CategoryPrivate Limited Company
Incorporated23 Jan 2001
Age23 years, 4 months, 12 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

Resolution

Date: 01 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Lynch

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 23/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 25 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Feb 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 23/01/04 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

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

Incorporation company

Date: 23 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBAY PALACE RESTAURANT LIMITED

24 CONDUIT PLACE,LONDON,W2 1EP

Number:01372107
Status:LIQUIDATION
Category:Private Limited Company

JUNX LIMITED

3 SANCTUARY CLOSE,KESSINGLAND,NR33 7SX

Number:07581251
Status:ACTIVE
Category:Private Limited Company

MONETA HOLDINGS LTD

ALDERSMEAD,MERSTHAM,RH1 3AD

Number:10537920
Status:ACTIVE
Category:Private Limited Company

RAMA CATERING LTD.

75 COMMERCIAL WAY,WOKING,GU21 6HN

Number:11820161
Status:ACTIVE
Category:Private Limited Company

SUBLEAN NUTRITION LTD

27, KNOLLBECK AVENUE KNOLLBECK AVENUE,BARNSLEY,S73 0TH

Number:11243017
Status:ACTIVE
Category:Private Limited Company

SWANSTON CONSULTING LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:07435088
Status:ACTIVE
Category:Private Limited Company

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