AML-SOFT LTD

Register to unlock more data on OkredoRegister

AML-SOFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI052004

Incorporation date

12/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

24 Thomas Street, Carrickfergus BT38 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon07/11/2025
Confirmation statement made on 2025-10-12 with updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon02/12/2024
Confirmation statement made on 2024-10-12 with updates
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon01/11/2024
Micro company accounts made up to 2023-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon27/10/2022
Registered office address changed from 191a Gobbins Road Islandmagee Larne BT40 3TX Northern Ireland to 24 Thomas Street Carrickfergus BT38 8AL on 2022-10-27
dot icon27/10/2022
Termination of appointment of Kerry Elizabeth Caroline Laughlin as a secretary on 2022-10-20
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon14/11/2021
Registered office address changed from 32 Lislaynan Ballycarry Carrickfergus Co Antrim BT38 9GZ to 191a Gobbins Road Islandmagee Larne BT40 3TX on 2021-11-14
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-10-31
dot icon27/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon04/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Kerry Elizabeth Caroline Laughlin on 2009-10-01
dot icon23/10/2009
Director's details changed for Ainsley Mccormick Laughlin on 2009-10-01
dot icon24/11/2008
12/10/08 annual return shuttle
dot icon12/08/2008
31/10/07 annual accts
dot icon04/10/2007
12/10/07 annual return shuttle
dot icon31/08/2007
31/10/06 annual accts
dot icon13/10/2006
12/10/06 annual return shuttle
dot icon15/09/2006
31/10/05 annual accts
dot icon19/10/2005
12/10/05 annual return shuttle
dot icon25/04/2005
Change in sit reg add
dot icon25/10/2004
Change in sit reg add
dot icon25/10/2004
Change of dirs/sec
dot icon25/10/2004
Change of dirs/sec
dot icon12/10/2004
Memorandum
dot icon12/10/2004
Articles
dot icon12/10/2004
Decln complnce reg new co
dot icon12/10/2004
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
341.00
-
0.00
-
-
2022
1
577.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laughlin, Kerry Elizabeth Caroline
Secretary
12/10/2004 - 20/10/2022
-
Mr Ainsley Mccormick Laughlin
Director
12/10/2004 - Present
3
CS DIRECTOR SERVICES LIMITED
Corporate Director
12/10/2004 - 12/10/2004
3187

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AML-SOFT LTD

AML-SOFT LTD is an(a) Active company incorporated on 12/10/2004 with the registered office located at 24 Thomas Street, Carrickfergus BT38 8AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AML-SOFT LTD?

toggle

AML-SOFT LTD is currently Active. It was registered on 12/10/2004 .

Where is AML-SOFT LTD located?

toggle

AML-SOFT LTD is registered at 24 Thomas Street, Carrickfergus BT38 8AL.

What does AML-SOFT LTD do?

toggle

AML-SOFT LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AML-SOFT LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-12 with updates.