A1 SOLUTIONS (NI) LIMITED
Status | ACTIVE |
Company No. | NI064751 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 17 years, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
A1 SOLUTIONS (NI) LIMITED is an active private limited company with number NI064751. It was incorporated 17 years, 13 days ago, on 21 May 2007. The company address is 64 Springbank Place 64 Springbank Place, Belfast, BT17 0YU, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Marie Devlin
Notification date: 2021-09-22
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Old address: 4 Glenwood Business Park Springbank Industrial Estate Belfast Antrim BT17 0QL
New address: 64 Springbank Place Dunmurry Belfast BT17 0YU
Change date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0647510002
Charge creation date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
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: 08 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change person director company with change date
Date: 11 Jul 2011
Action Date: 21 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Devlin
Change date: 2011-05-21
Documents
Change person secretary company with change date
Date: 08 Jul 2011
Action Date: 21 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Gerard Devlin
Change date: 2011-05-21
Documents
Change registered office address company with date old address
Date: 03 May 2011
Action Date: 03 May 2011
Category: Address
Type: AD01
Old address: Unit 27 a & B Glenwood Business Park Sprringbank Industrial Estate Pembrook Loop Road Belfast BT17 0QL Northern Ireland
Change date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
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: 23 Sep 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Devlin
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Laura Devlin
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Devlin
Change date: 2010-05-21
Documents
Capital allotment shares
Date: 22 Sep 2010
Action Date: 02 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-02
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2010
Action Date: 06 Mar 2010
Category: Address
Type: AD01
Old address: Unit 27 a & B Glenwood Business Centre Springbank Industrial Estate Pembrook Loop Road, Belfast BT17 0QA
Change date: 2010-03-06
Documents
Legacy
Date: 30 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 21/05/09 annual return shuttle
Documents
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Particulars of a mortgage charge
Date: 20 Nov 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Resolution
Date: 12 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 21/05/08 annual return shuttle
Documents
Legacy
Date: 06 Jun 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Resolution
Date: 02 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
LISTEN TO THE LION RECORDS (NI) LIMITED
158 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EQ
Number: | NI071051 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MONTEITH CRESCENT,BOSTON,PE21 9AY
Number: | 10573425 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROBINSON'S GARDEN MAINTENANCE LTD
38 CLEVELEYS AVENUE,LEICESTER,LE3 2GG
Number: | 10706720 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHANTRY LANE,GRIMSBY,DN31 2LP
Number: | 08658920 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM PARK,BOURNEMOUTH,BH2 5AY
Number: | 09964712 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAIRBAR (HILLSBOROUGH) LIMITED
9 HILLSBOROUGH ROAD,SHEFFIELD,S6 4JL
Number: | 11240322 |
Status: | ACTIVE |
Category: | Private Limited Company |