- Company Overview for AMBER SUPPORT SOLUTIONS LTD (NI603071)
- Filing history for AMBER SUPPORT SOLUTIONS LTD (NI603071)
- People for AMBER SUPPORT SOLUTIONS LTD (NI603071)
- Charges for AMBER SUPPORT SOLUTIONS LTD (NI603071)
- Insolvency for AMBER SUPPORT SOLUTIONS LTD (NI603071)
- More for AMBER SUPPORT SOLUTIONS LTD (NI603071)
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) |
---|---|---|---|
08 May 2018 | PSC04 | Change of details for Mr Scott Brannigna as a person with significant control on 8 May 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | AP01 | Appointment of Mrs Janice Brannigan as a director on 1 August 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | MA | Memorandum and Articles of Association | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | CH01 | Director's details changed for Mr Scott Brannigan on 2 January 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
02 May 2013 | MR01 | Registration of charge 6030710002 | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AD01 | Registered office address changed from 13 Farnham Road Bangor Co. Down BT20 3SP Northern Ireland on 17 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
11 Feb 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
06 May 2010 | NEWINC |
Incorporation
|