Advanced company searchLink opens in new window

VIATEL TECHNOLOGY UK LTD

Company number NI657758

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2024 CERTNM Company name changed action point technology services LTD\certificate issued on 31/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-31
18 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
15 Jun 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
19 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
19 Dec 2022 PSC01 Notification of Colm Piercy as a person with significant control on 22 December 2021
15 Dec 2022 PSC07 Cessation of John Savage as a person with significant control on 22 December 2021
15 Dec 2022 PSC07 Cessation of David Jeffreys as a person with significant control on 22 December 2021
15 Mar 2022 TM02 Termination of appointment of Gerard O'mahony as a secretary on 22 December 2021
15 Mar 2022 TM01 Termination of appointment of Gerard O'mahony as a director on 22 December 2021
15 Mar 2022 AP01 Appointment of Gina Laverty as a director on 22 December 2021
15 Mar 2022 TM01 Termination of appointment of David Jeffreys as a director on 22 December 2021
15 Mar 2022 AP01 Appointment of Paul Rellis as a director on 22 December 2021
15 Mar 2022 AP03 Appointment of Gina Laverty as a secretary on 22 December 2021
14 Mar 2022 TM01 Termination of appointment of John Savage as a director on 22 December 2021
22 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
07 Jan 2022 MR01 Registration of charge NI6577580001, created on 22 December 2021
07 Jan 2022 MR01 Registration of charge NI6577580002, created on 22 December 2021
12 Nov 2021 AP01 Appointment of John Savage as a director on 19 October 2021
12 Nov 2021 AP03 Appointment of Gerard O'mahony as a secretary on 19 October 2021
12 Nov 2021 TM02 Termination of appointment of David Jeffreys as a secretary on 19 October 2021
07 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates