CONTROL ENGINEERING SOLUTIONS (NI) LIMITED
Status | DISSOLVED |
Company No. | NI054251 |
Category | Private Limited Company |
Incorporated | 10 Mar 2005 |
Age | 19 years, 2 months, 26 days |
Jurisdiction | Northern Ireland |
Dissolution | 26 Dec 2023 |
Years | 5 months, 10 days |
SUMMARY
CONTROL ENGINEERING SOLUTIONS (NI) LIMITED is an dissolved private limited company with number NI054251. It was incorporated 19 years, 2 months, 26 days ago, on 10 March 2005 and it was dissolved 5 months, 10 days ago, on 26 December 2023. The company address is C/O Mcilveen Howard Limited C/O Mcilveen Howard Limited, Belfast, BT4 3HZ, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Neill
Termination date: 2021-01-19
Documents
Termination secretary company with name termination date
Date: 11 May 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-19
Officer name: Elizabeth Anne Neill
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mr William George Neill
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Old address: C/O Joyce Graham & Co PO Box Studio B 89 Holywood Road Belfast BT4 3BD
New address: C/O Mcilveen Howard Limited 169a Upper Newtownards Road Belfast BT4 3HZ
Change date: 2019-08-13
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type dormant
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type dormant
Date: 13 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type dormant
Date: 18 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: C/O Joyce Graham & Co Po Box Studio B 89 Holywood Road Belfast BT4 3BD
Change date: 2015-03-25
Old address: R & J Graham Accountants Studio B 89 Holywood Road Belfast BT4 3BD
Documents
Accounts with accounts type dormant
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type dormant
Date: 14 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 10 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Elizabeth Anne Neill
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William George Neill
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sidney Lindsay Wilson
Change date: 2010-03-10
Documents
Accounts with accounts type dormant
Date: 09 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 10/03/09 annual return shuttle
Documents
Legacy
Date: 09 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/01/09 annual accts
Documents
Legacy
Date: 21 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 10/03/08 annual return shuttle
Documents
Legacy
Date: 29 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 10/03/07 annual return shuttle
Documents
Legacy
Date: 30 May 2007
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 26 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 13 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 10/03/06 annual return shuttle
Documents
Legacy
Date: 29 Jun 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 17 Jun 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 02 Jun 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 May 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 May 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Some Companies
5 CHANONRY SPUR,ELGIN,IV30 6ND
Number: | SC495779 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE SHIPPON CHURCHILL HEATH FARM,CHIPPING NORTON,OX7 6UJ
Number: | 10052241 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 PARK ROAD,STANLEY,DH9 7QE
Number: | 09871683 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 06367655 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEENAN HOUSE,ALTRINCHAM,WA15 8EX
Number: | 02147414 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHESTNUT DRIVE,BEXLEYHEATH,DA7 4EW
Number: | 11725052 |
Status: | ACTIVE |
Category: | Private Limited Company |