A-ONE CONTROL SYSTEMS LIMITED

Unit 24 Scarva Road Industrial Estate, Banbridge, BT32 3QD, County Down, Northern Ireland
StatusDISSOLVED
Company No.NI066242
CategoryPrivate Limited Company
Incorporated07 Sep 2007
Age16 years, 9 months
JurisdictionNorthern Ireland
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/01/09 annual accts

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURIOUS DIRECTIVE

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)

GABOTO LIMITED

30 TRAINOR CRESCENT,NEWRY,BT35 9DP

Number:NI628707
Status:ACTIVE
Category:Private Limited Company

IN-BETWEEN DEVELOPMENTS LTD

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

NOBLE PROPERTY SOLUTIONS LTD.

108-110 HAWKHEAD ROAD,PAISLEY,PA2 7BA

Number:SC273374
Status:ACTIVE
Category:Private Limited Company

POUND PLUS M R LTD

UNIT 1, 527 GREEN LANE,ILFORD,IG3 9RH

Number:10599054
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