A W CONTROL SYSTEMS LTD
Status | ACTIVE |
Company No. | NI065485 |
Category | Private Limited Company |
Incorporated | 02 Jul 2007 |
Age | 16 years, 10 months, 30 days |
Jurisdiction | Northern Ireland |
SUMMARY
A W CONTROL SYSTEMS LTD is an active private limited company with number NI065485. It was incorporated 16 years, 10 months, 30 days ago, on 02 July 2007. The company address is 92 Moy Road, Armagh, BT61 8DR.
Company Fillings
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Notification of a person with significant control
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-30
Psc name: Alw Investments Ltd
Documents
Cessation of a person with significant control
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Anne Willis
Cessation date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-30
Psc name: Andrew David Willis
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Philip Hill
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Confirmation statement with no updates
Date: 06 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Change account reference date company current extended
Date: 05 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 14 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
New address: 92 Moy Road Armagh BT61 8DR
Old address: 229 Derryfubble Road Dungannon BT71 7JS
Change date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2014
Action Date: 24 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0654850003
Charge creation date: 2014-07-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2014
Action Date: 29 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-29
Charge number: NI0654850002
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Mortgage create with deed with charge number
Date: 04 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0654850001
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Anne Willis
Change date: 2013-04-01
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Andrew David Willis
Documents
Change person secretary company with change date
Date: 09 Jul 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-01
Officer name: Lisa Anne Willis
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-17
Officer name: Lisa Anne Willis
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew David Willis
Change date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 02/07/09 annual return shuttle
Documents
Legacy
Date: 01 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 02/07/08 annual return shuttle
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
31 MINDELHEIM AVENUE,EAST GRINSTEAD,RH19 3US
Number: | 09529760 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDENVALE TREASURY CONSULTING LTD
1 WATERSIDE,HARPENDEN,AL5 4US
Number: | 10822793 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WIMBLEBURY ROAD,CANNOCK,WS12 2EE
Number: | 11917477 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEWORK, MOOR PLACE,LONDON,EC2Y 9DT
Number: | 11732610 |
Status: | ACTIVE |
Category: | Private Limited Company |
COED Y FROCHAS,PWLLHELI,LL53 6TL
Number: | 10494093 |
Status: | ACTIVE |
Category: | Private Limited Company |
981 SPRING BANK WEST,HULL,HU5 5HD
Number: | 09699148 |
Status: | ACTIVE |
Category: | Private Limited Company |