A & C COMPONENTS LTD

Company Documents

DateDescription
01/04/251 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-10-17

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-10-17

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

23/10/2423 October 2024 Appointment of a liquidator

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Registered office address changed from 25-26 Orchard Road Industrial Estate Strabane Co Tyrone BT82 9FR to Mcaleer Jackson Ltd 24 Dublin Road Omagh Co Tyrone BT78 1HE on 2024-10-23

View Document

23/10/2423 October 2024 Declaration of solvency

View Document

17/10/2417 October 2024 Annual accounts for year ending 17 Oct 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'BRIEN / 27/11/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE O'BRIEN / 27/11/2010

View Document

12/01/1012 January 2010 27/11/09 STATEMENT OF CAPITAL GBP 200

View Document

11/01/1011 January 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED BERNADETTE O'BRIEN

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED THOMAS O'BRIEN

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company