- Company Overview for VIATEL TECHNOLOGY UK LTD (NI657758)
- Filing history for VIATEL TECHNOLOGY UK LTD (NI657758)
- People for VIATEL TECHNOLOGY UK LTD (NI657758)
- Charges for VIATEL TECHNOLOGY UK LTD (NI657758)
- More for VIATEL TECHNOLOGY UK LTD (NI657758)
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
|
|
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 |