ASM FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

ASM FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI037083

Incorporation date

12/10/1999

Size

Small

Contacts

Registered address

Registered address

5 Pilots View, Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
Voluntary strike-off action has been suspended
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon02/12/2022
Application to strike the company off the register
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/06/2021
Termination of appointment of Lee Graham Hartley as a director on 2021-05-28
dot icon30/06/2021
Appointment of Mr Simon Timothy Pile as a director on 2021-05-28
dot icon21/04/2021
Previous accounting period extended from 2020-10-31 to 2021-03-02
dot icon16/03/2021
Notification of Fairstone Holdings Limited as a person with significant control on 2021-03-02
dot icon03/03/2021
Appointment of Mr Tom Taylor as a director on 2021-03-02
dot icon03/03/2021
Cessation of Gaffer (Ni) Ltd as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Stephen Robert Sproule as a person with significant control on 2021-03-02
dot icon03/03/2021
Termination of appointment of Fairstone Holdings Limited as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Iain Alexander Jamieson as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Haydn William Hubert Gibson as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of David George King as a secretary on 2021-03-02
dot icon03/03/2021
Appointment of Mr Iain Alexander Jamieson as a secretary on 2021-03-02
dot icon03/03/2021
Termination of appointment of Stephen Robert Sproule as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Keith George Brian Storey as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Lee Graham Hartley as a director on 2021-03-02
dot icon23/02/2021
Accounts for a small company made up to 2020-10-31
dot icon03/11/2020
Termination of appointment of Brian Richard Craig as a director on 2020-10-31
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon01/07/2020
Accounts for a small company made up to 2019-10-31
dot icon20/12/2019
Appointment of Fairstone Holdings Limited as a director on 2019-12-20
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon23/09/2019
Resolutions
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon01/07/2019
Accounts for a small company made up to 2018-10-31
dot icon05/06/2019
Cessation of Stephen Robert Sproule as a person with significant control on 2018-06-05
dot icon05/06/2019
Cessation of Gaffer (Ni) Ltd as a person with significant control on 2018-06-05
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Accounts for a small company made up to 2017-10-31
dot icon21/11/2017
Registered office address changed from 20 Rosemary Street Belfast BT1 1QD to 5 Pilots View Heron Road Belfast BT3 9LE on 2017-11-21
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon05/07/2017
Notification of Gaffer (Ni) Ltd as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Stephen Robert Sproule as a person with significant control on 2016-04-06
dot icon30/06/2017
Accounts for a small company made up to 2016-10-31
dot icon01/11/2016
Second filing of Confirmation Statement dated 30/06/2016
dot icon15/08/2016
Resolutions
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/06/2016
Accounts for a small company made up to 2015-10-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon12/06/2015
Accounts for a small company made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon01/07/2014
Accounts for a small company made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon11/11/2013
Secretary's details changed for Mr David George King on 2012-12-01
dot icon11/11/2013
Director's details changed for Mr. Keith George Brian Storey on 2012-12-01
dot icon11/11/2013
Director's details changed for Mr Stephen Robert Sproule on 2012-12-01
dot icon11/11/2013
Director's details changed for Mr. Brian Richard Craig on 2012-12-01
dot icon11/11/2013
Director's details changed for Mr Haydn William Hubert Gibson on 2012-12-01
dot icon12/06/2013
Accounts for a small company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon21/03/2011
Accounts for a small company made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon08/10/2010
Registered office address changed from Horwath House 20 Rosemary Street Belfast BT1 1QD on 2010-10-08
dot icon07/10/2010
Memorandum and Articles of Association
dot icon06/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon30/06/2010
Accounts for a small company made up to 2009-10-31
dot icon26/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr. Stephen Robert Sproule on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr. Keith George Brian Storey on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr. Brian Richard Craig on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr. Haydn William Hubert Gibson on 2009-11-25
dot icon13/11/2009
Director's details changed for Keith George Brian Storey on 2008-05-09
dot icon13/11/2009
Director's details changed for Haydn William Hubert Gibson on 1999-12-09
dot icon13/11/2009
Director's details changed for Brian Richard Craig on 1999-12-09
dot icon13/11/2009
Director's details changed for Stephen Robert Sproule on 1999-10-28
dot icon07/06/2009
31/10/08 annual accts
dot icon17/10/2008
12/10/08 annual return shuttle
dot icon04/09/2008
Change of dirs/sec
dot icon21/08/2008
Resolutions
dot icon21/08/2008
Updated mem and arts
dot icon01/08/2008
31/10/07 annual accts
dot icon10/06/2008
Change of dirs/sec
dot icon10/06/2008
Change of dirs/sec
dot icon10/06/2008
Change of dirs/sec
dot icon28/11/2007
12/10/07 annual return shuttle
dot icon26/02/2007
31/10/06 annual accts
dot icon18/10/2006
12/10/06 annual return shuttle
dot icon15/03/2006
31/10/05 annual accts
dot icon15/12/2005
12/10/05 annual return shuttle
dot icon02/03/2005
31/10/04 annual accts
dot icon12/10/2004
12/10/04 annual return shuttle
dot icon11/03/2004
31/10/03 annual accts
dot icon17/10/2003
12/10/03 annual return shuttle
dot icon08/09/2003
31/10/02 annual accts
dot icon21/10/2002
12/10/02 annual return shuttle
dot icon17/08/2002
31/10/01 annual accts
dot icon12/10/2001
12/10/01 annual return shuttle
dot icon21/08/2001
31/10/00 annual accts
dot icon10/11/2000
Change of dirs/sec
dot icon10/11/2000
12/10/00 annual return shuttle
dot icon10/11/2000
Return of allot of shares
dot icon15/06/2000
Change of dirs/sec
dot icon15/06/2000
Change of dirs/sec
dot icon26/02/2000
Change of dirs/sec
dot icon26/02/2000
Change of dirs/sec
dot icon29/01/2000
Change of dirs/sec
dot icon17/11/1999
Change in sit reg add
dot icon08/11/1999
Updated mem and arts
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon29/10/1999
Resolution to change name
dot icon12/10/1999
Incorporation
dot icon12/10/1999
Memorandum
dot icon12/10/1999
Articles
dot icon12/10/1999
Decln complnce reg new co
dot icon12/10/1999
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairstone Holdings Limited
Corporate Director
20/12/2019 - 02/03/2021
33
Jamieson, Iain Alexander
Director
02/03/2021 - Present
125
Taylor, Tom
Director
02/03/2021 - Present
103
Pile, Simon Timothy
Director
28/05/2021 - Present
56
Mcallister, Michael Joseph, Dr
Director
28/10/1999 - 01/06/2000
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASM FINANCIAL PLANNING LIMITED

ASM FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 12/10/1999 with the registered office located at 5 Pilots View, Heron Road, Belfast BT3 9LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASM FINANCIAL PLANNING LIMITED?

toggle

ASM FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 12/10/1999 and dissolved on 28/02/2023.

Where is ASM FINANCIAL PLANNING LIMITED located?

toggle

ASM FINANCIAL PLANNING LIMITED is registered at 5 Pilots View, Heron Road, Belfast BT3 9LE.

What does ASM FINANCIAL PLANNING LIMITED do?

toggle

ASM FINANCIAL PLANNING LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ASM FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.