This company is commonly known as Action Point Technology Services Ltd. The company was founded 5 years ago and was given the registration number NI657758. The firm's registered office is in LISBURN. You can find them at Garvey Studios, Longstone Street, Lisburn, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ACTION POINT TECHNOLOGY SERVICES LTD |
---|---|---|
Company Number | : | NI657758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Garvey Studios, Longstone Street, Lisburn, United Kingdom, BT28 1TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garvey Studios, Longstone Street, Lisburn, United Kingdom, BT28 1TP | Secretary | 22 December 2021 | Active |
Garvey Studios, Longstone Street, Lisburn, United Kingdom, BT28 1TP | Director | 22 December 2021 | Active |
Garvey Studios, Longstone Street, Lisburn, United Kingdom, BT28 1TP | Director | 22 December 2021 | Active |
Clonlara House, Church Road, Clonlara, Ireland, V94 RP4V | Secretary | 13 December 2018 | Active |
Ennistowel House, Woolhara, Douglas Road, Cork, Ireland, | Secretary | 19 October 2021 | Active |
Clonlara House, Church Road, Clonlara, Ireland, V94 RP4V | Director | 13 December 2018 | Active |
Ennistowel House, Woolhara, Douglas Road, Cork, Ireland, T12 N9C2 | Director | 13 December 2018 | Active |
9, Hill Crest Manor, Newport, Ireland, | Director | 19 October 2021 | Active |
Mr Colm Piercy | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 15 Pembroke Street Lower, Dublin, Dublin 2, Ireland, |
Nature of control | : |
|
Mr John Savage | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 9 Hill Crest Manor, Newport, Ireland, V94 HYH5 |
Nature of control | : |
|
Mr David Jeffreys | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | Ireland |
Address | : | Clonlara House, Church Road, Clonlara, Ireland, V94 RP4V |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Change of name | Certificate change of name company. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person secretary company with name date. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.