ACOS (N.I.) LIMITED
Status | ACTIVE |
Company No. | NI025509 |
Category | Private Limited Company |
Incorporated | 08 May 1991 |
Age | 33 years, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
ACOS (N.I.) LIMITED is an active private limited company with number NI025509. It was incorporated 33 years, 23 days ago, on 08 May 1991. The company address is Unit 1 Lackaghboy Industrial Estate Unit 1 Lackaghboy Industrial Estate, Enniskillen, BT74 4RL, Co Fermanagh.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 May 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-05-30
Documents
Change account reference date company previous extended
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-24
New date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Notification of a person with significant control
Date: 23 Nov 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Acos (N.I.) Holdings Ltd
Notification date: 2021-09-16
Documents
Cessation of a person with significant control
Date: 23 Nov 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-16
Psc name: John Cosgrove
Documents
Cessation of a person with significant control
Date: 23 Nov 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aidan Frances Cosgrove
Cessation date: 2021-09-16
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-01
Psc name: Mr Aiden Frances Cosgrove
Documents
Notification of a person with significant control
Date: 21 Jun 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aiden Frances Cosgrove
Notification date: 2020-09-01
Documents
Notification of a person with significant control
Date: 21 Jun 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: John Cosgrove
Documents
Cessation of a person with significant control
Date: 21 Jun 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: John Patrick Cosgrove
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Patrick Cosgrove
Termination date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 24 Feb 2020
Action Date: 24 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-24
Made up date: 2019-05-25
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 25 Feb 2019
Action Date: 25 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-25
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change account reference date company previous shortened
Date: 26 Feb 2018
Action Date: 26 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-27
New date: 2017-05-26
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2017
Action Date: 27 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-27
Made up date: 2016-05-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 08 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Joseph Cosgrove
Change date: 2016-05-08
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 08 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Cosgrove
Change date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2016
Action Date: 28 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-28
Made up date: 2015-05-29
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change account reference date company previous shortened
Date: 27 Feb 2014
Action Date: 29 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-29
Made up date: 2013-05-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 28 Mar 2013
Action Date: 13 Mar 2013
Category: Capital
Type: SH02
Date: 2013-03-13
Documents
Change account reference date company previous shortened
Date: 27 Feb 2013
Action Date: 30 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-30
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Aidan Cosgrove
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Cunniffe
Documents
Termination secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Veronica Cunniffe
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Cosgrove
Change date: 2010-05-08
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Joseph Cosgrove
Change date: 2010-05-08
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Veronica Cunniffe
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Aidan Frances Cosgrove
Documents
Change person secretary company with change date
Date: 30 Jul 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-08
Officer name: Veronica Cunniffe
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 371SR(NI)
Description: 08/05/09
Documents
Legacy
Date: 01 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 08/05/08 annual return shuttle
Documents
Legacy
Date: 09 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Resolution
Date: 29 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 29 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 08/05/07 annual return shuttle
Documents
Legacy
Date: 30 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 08/05/06 annual return shuttle
Documents
Legacy
Date: 25 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 May 2005
Category: Annual-return
Type: 371S(NI)
Description: 08/05/05 annual return shuttle
Documents
Legacy
Date: 21 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 08/05/04 annual return shuttle
Documents
Legacy
Date: 05 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 08/05/03 annual return shuttle
Documents
Legacy
Date: 25 Feb 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 08/05/02 annual return shuttle
Documents
Legacy
Date: 26 Mar 2002
Category: Accounts
Type: AC(NI)
Description: 31/05/01 annual accts
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 371S(NI)
Description: 08/05/01 annual return shuttle
Documents
Legacy
Date: 10 Apr 2001
Category: Accounts
Type: AC(NI)
Description: 31/05/00 annual accts
Documents
Legacy
Date: 20 May 2000
Category: Annual-return
Type: 371S(NI)
Description: 08/05/00 annual return shuttle
Documents
Legacy
Date: 08 Apr 2000
Category: Accounts
Type: AC(NI)
Description: 31/05/99 annual accts
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 371S(NI)
Description: 08/05/99 annual return shuttle
Documents
Legacy
Date: 29 Mar 1999
Category: Accounts
Type: AC(NI)
Description: 31/05/98 annual accts
Documents
Legacy
Date: 29 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 08/05/98 annual return shuttle
Documents
Legacy
Date: 24 Mar 1998
Category: Accounts
Type: AC(NI)
Description: 31/05/97 annual accts
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 371S(NI)
Description: 08/05/97 annual return shuttle
Documents
Legacy
Date: 26 Mar 1997
Category: Accounts
Type: AC(NI)
Description: 31/05/96 annual accts
Documents
Particulars of a mortgage charge
Date: 10 Feb 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 371S(NI)
Description: 08/05/96 annual return shuttle
Documents
Legacy
Date: 05 Apr 1996
Category: Accounts
Type: AC(NI)
Description: 31/05/95 annual accts
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 371S(NI)
Description: 08/05/95 annual return shuttle
Documents
Legacy
Date: 04 Apr 1995
Category: Accounts
Type: AC(NI)
Description: 31/05/94 annual accts
Documents
Legacy
Date: 06 May 1994
Category: Annual-return
Type: 371S(NI)
Description: 08/05/94 annual return shuttle
Documents
Legacy
Date: 01 Apr 1994
Category: Accounts
Type: AC(NI)
Description: 31/05/93 annual accts
Documents
Some Companies
12 ST PAULS COURT,HOUNSLOW,TW4 7AP
Number: | 03596277 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 HUNGERFORD ROAD,BRISTOL,BS4 5EX
Number: | 07753287 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,WC1R 4HE
Number: | 07934632 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O TASTY HOUSE TAKEAWAY,DOWNHAM MARKET,PE38 9HF
Number: | 08936442 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SURGERY,HAYLING ISLAND,PO11 9JT
Number: | 07401180 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE DIGITAL TECHNOLOGY CENTRE,BURNLEY,BB10 2TP
Number: | 07296942 |
Status: | ACTIVE |
Category: | Private Limited Company |