A-ONE CONTROL SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | NI066242 |
Category | Private Limited Company |
Incorporated | 07 Sep 2007 |
Age | 16 years, 9 months |
Jurisdiction | Northern Ireland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 15 days |
SUMMARY
A-ONE CONTROL SYSTEMS LIMITED is an dissolved private limited company with number NI066242. It was incorporated 16 years, 9 months ago, on 07 September 2007 and it was dissolved 3 years, 8 months, 15 days ago, on 22 September 2020. The company address is Unit 24 Scarva Road Industrial Estate, Banbridge, BT32 3QD, County Down, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-22
Psc name: Mr Eric George Niblock
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-22
Officer name: Mr Eric George Niblock
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-22
New address: Unit 24 Scarva Road Industrial Estate Banbridge County Down BT32 3QD
Old address: Unit 24 Scarva Road Industrial Estate Banbridge BT32 3QD
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 27 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: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: Unit 24 Scarva Road Industrial Estate Banbridge
Change date: 2015-07-16
New address: Unit 24 Scarva Road Industrial Estate Banbridge BT32 3QD
Documents
Change person secretary company with change date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Brian Niblock
Change date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person secretary company with name date
Date: 30 Oct 2014
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-10-15
Officer name: Mr Brian Niblock
Documents
Termination secretary company with name termination date
Date: 30 Oct 2014
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-10-15
Officer name: Eric George Niblock
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan George Nesbitt
Termination date: 2013-10-15
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 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: 11 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 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: 10 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Ivan George Nesbitt
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Legacy
Date: 23 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/01/09 annual accts
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 07/09/08 annual return shuttle
Documents
Legacy
Date: 07 May 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
ST SIMON AND ST JUDE CHURCH,NORWICH,NR3 1HG
Number: | 07287464 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
30 TRAINOR CRESCENT,NEWRY,BT35 9DP
Number: | NI628707 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09903840 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRAN SOFTWARE CONSULTANCY LTD
UNIT A, ABBOTTS WHARF,LONDON,E14 6JL
Number: | 11763235 |
Status: | ACTIVE |
Category: | Private Limited Company |
108-110 HAWKHEAD ROAD,PAISLEY,PA2 7BA
Number: | SC273374 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, 527 GREEN LANE,ILFORD,IG3 9RH
Number: | 10599054 |
Status: | ACTIVE |
Category: | Private Limited Company |