A1 SOLUTIONS (NI) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/12/184 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0647510002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEVLIN / 21/05/2011

View Document

11/07/1111 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GERARD DEVLIN / 21/05/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 27 A & B GLENWOOD BUSINESS PARK SPRRINGBANK INDUSTRIAL ESTATE PEMBROOK LOOP ROAD BELFAST BT17 0QL NORTHERN IRELAND

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEVLIN / 21/05/2010

View Document

23/09/1023 September 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA DEVLIN / 21/05/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DEVLIN / 21/05/2010

View Document

22/09/1022 September 2010 02/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

17/09/1017 September 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM UNIT 27 A & B GLENWOOD BUSINESS CENTRE SPRINGBANK INDUSTRIAL ESTATE PEMBROOK LOOP ROAD, BELFAST BT17 0QA

View Document

30/05/0930 May 2009 21/05/09 ANNUAL RETURN SHUTTLE

View Document

06/04/096 April 2009 31/05/08 ANNUAL ACCTS

View Document

20/11/0820 November 2008 PARS RE MORTAGE

View Document

12/11/0812 November 2008 UPDATED MEM AND ARTS

View Document

12/11/0812 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

09/06/089 June 2008 21/05/08 ANNUAL RETURN SHUTTLE

View Document

06/06/086 June 2008 CHANGE IN SIT REG ADD

View Document

02/07/072 July 2007 CHANGE OF DIRS/SEC

View Document

02/07/072 July 2007 CHANGE OF DIRS/SEC

View Document

02/07/072 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

02/07/072 July 2007 CHANGE IN SIT REG ADD

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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