ACOS (N.I.) LIMITED

Unit 1 Lackaghboy Industrial Estate Unit 1 Lackaghboy Industrial Estate, Enniskillen, BT74 4RL, Co Fermanagh
StatusACTIVE
Company No.NI025509
CategoryPrivate Limited Company
Incorporated08 May 1991
Age33 years, 23 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Mar 2013

Action Date: 13 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Aidan Cosgrove

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Cunniffe

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veronica Cunniffe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 371SR(NI)

Description: 08/05/09

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Resolution

Date: 29 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 29 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 08/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 07 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 08/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 08/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/03 annual accts

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 08/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/02 annual accts

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 08/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 31/05/01 annual accts

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 08/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Accounts

Type: AC(NI)

Description: 31/05/00 annual accts

Documents

View document PDF

Legacy

Date: 20 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 08/05/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2000

Category: Accounts

Type: AC(NI)

Description: 31/05/99 annual accts

Documents

View document PDF

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

View document PDF

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

CAPTURE IT LIMITED

12 ST PAULS COURT,HOUNSLOW,TW4 7AP

Number:03596277
Status:ACTIVE
Category:Private Limited Company

LOGIKMATE LTD

199 HUNGERFORD ROAD,BRISTOL,BS4 5EX

Number:07753287
Status:ACTIVE
Category:Private Limited Company

MORELAND SOLUTIONS LIMITED

1ST FLOOR,LONDON,WC1R 4HE

Number:07934632
Status:LIQUIDATION
Category:Private Limited Company

S TIGER (UK) LIMITED

C/O TASTY HOUSE TAKEAWAY,DOWNHAM MARKET,PE38 9HF

Number:08936442
Status:ACTIVE
Category:Private Limited Company

SOLAR VOLTAICS LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:07401180
Status:ACTIVE
Category:Private Limited Company

T2 COMPUTER SERVICES LTD

LANCASHIRE DIGITAL TECHNOLOGY CENTRE,BURNLEY,BB10 2TP

Number:07296942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source