ATLAS COPCO (NI) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/04/2517 April 2025 Voluntary strike-off action has been suspended

View Document

17/04/2517 April 2025 Voluntary strike-off action has been suspended

View Document

03/03/253 March 2025 Director's details changed for Mr Ariel Marcelo Rubinstein on 2025-03-03

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 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

08/11/238 November 2023 Change of details for Atlas Copco (Ireland) Limited as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

22/08/2322 August 2023 Appointment of Mr Ariel Marcelo Rubinstein as a director on 2023-02-27

View Document

22/08/2322 August 2023 Termination of appointment of Alexander Pavlov as a director on 2023-02-27

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Certificate of change of name

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

17/05/2317 May 2023 Change of name notice

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MS IRUNE IRAZABAL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR ALEX BONGAERTS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH HARTE

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY GARY HARTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH VALENTINE HARTE / 18/08/2018

View Document

29/08/1829 August 2018 SECRETARY'S CHANGE OF PARTICULARS / GARY HARTE / 18/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM UNIT 4 BALLINDERRY BUSINESS PARK LISBURN CO ANTRIM BT28 2BP

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED GARY HARTE

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/03/168 March 2016 DIRECTOR APPOINTED ALEXANDER PAVLOV

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN FAIREST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SECRETARY APPOINTED GARY HARTE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER WEBB

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1414 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENT LILLEENG

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED SEAN FAIREST

View Document

20/09/1320 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/08/129 August 2012 31/12/10 NO CHANGES

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED BENT LILLEENG

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

30/01/1230 January 2012 30/09/11 NO CHANGES

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

04/11/104 November 2010 30/09/10 NO CHANGES

View Document

26/10/1026 October 2010 RE SECTION 519, CEASING TO HOLD OFFICE AS AUDITORS.

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED ATLAS COPCO (N.I.) LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/04/092 April 2009 31/12/07 ANNUAL ACCTS

View Document

06/02/096 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

12/03/0812 March 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

14/01/0814 January 2008 31/12/06 ANNUAL ACCTS

View Document

25/07/0725 July 2007 CHANGE IN SIT REG ADD

View Document

22/05/0722 May 2007 CHANGE OF DIRS/SEC

View Document

30/03/0730 March 2007 31/12/05 ANNUAL ACCTS

View Document

20/03/0720 March 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

05/04/065 April 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

05/04/065 April 2006 CHANGE OF DIRS/SEC

View Document

05/04/065 April 2006 31/12/04 ANNUAL RETURN SHUTTLE

View Document

18/11/0518 November 2005 31/12/04 ANNUAL ACCTS

View Document

29/01/0429 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

23/01/0423 January 2004 31/12/03 ANNUAL ACCTS

View Document

11/03/0311 March 2003 CHANGE OF DIRS/SEC

View Document

11/03/0311 March 2003 31/12/02 ANNUAL ACCTS

View Document

06/03/036 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

12/03/0212 March 2002 31/12/01 ANNUAL ACCTS

View Document

12/03/0212 March 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

16/02/0116 February 2001 31/12/00 ANNUAL ACCTS

View Document

08/02/018 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

15/04/0015 April 2000 CHANGE OF DIRS/SEC

View Document

23/03/0023 March 2000 31/12/99 ANNUAL ACCTS

View Document

14/03/0014 March 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

01/06/991 June 1999 31/12/98 ANNUAL ACCTS

View Document

14/12/9814 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

29/09/9829 September 1998 31/12/97 ANNUAL ACCTS

View Document

18/12/9718 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

18/12/9718 December 1997 31/12/96 ANNUAL ACCTS

View Document

09/06/979 June 1997 31/12/95 ANNUAL RETURN SHUTTLE

View Document

06/03/976 March 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

02/10/962 October 1996 31/12/95 ANNUAL ACCTS

View Document

29/08/9629 August 1996 CHANGE OF DIRS/SEC

View Document

29/08/9629 August 1996 CHANGE OF DIRS/SEC

View Document

30/10/9530 October 1995 31/12/94 ANNUAL ACCTS

View Document

23/08/9523 August 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

14/11/9414 November 1994 31/12/93 ANNUAL ACCTS

View Document

23/03/9423 March 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

06/10/936 October 1993 31/12/92 ANNUAL ACCTS

View Document

06/10/936 October 1993 CHANGE OF DIRS/SEC

View Document

01/03/931 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

04/04/924 April 1992 SIT OF REGISTER OF MEMS

View Document

18/03/9218 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

18/03/9218 March 1992 31/12/91 ANNUAL ACCTS

View Document

28/03/9128 March 1991 CHANGE OF DIRS/SEC

View Document

09/02/919 February 1991 31/12/90 ANNUAL ACCTS

View Document

02/02/912 February 1991 31/12/90 ANNUAL RETURN

View Document

02/02/912 February 1991 SPECIAL/EXTRA RESOLUTION

View Document

02/02/912 February 1991 31/12/89 ANNUAL RETURN

View Document

30/01/9130 January 1991 31/12/89 ANNUAL ACCTS

View Document

26/10/8926 October 1989 NOTICE OF ARD

View Document

20/04/8920 April 1989 PARS RE DIRS/SIT REG OFF

View Document

20/04/8920 April 1989 ARTICLES

View Document

20/04/8920 April 1989 DECLN COMPLNCE REG NEW CO

View Document

20/04/8920 April 1989 STATEMENT OF NOMINAL CAP

View Document

20/04/8920 April 1989 MEMORANDUM

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