ACS CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Statement of affairs

View Document

22/04/2522 April 2025 Appointment of a liquidator

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Registered office address changed from 10 Cuttles Ridge Old Ballygowan Road Comber Co Down BT23 5YT to C/O Garma Advisory Limited, 5th Floor, Metro Building, 6-9 Donegall Square South Belfast BT1 5JA on 2025-04-22

View Document

31/03/2531 March 2025 Appointment of Ms Nicola Sloan as a director on 2025-03-27

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

07/11/247 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

18/08/2318 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/11/1925 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

13/09/1713 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ADOPT ARTICLES 31/03/2015

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 SECRETARY APPOINTED NICOLA MCWATTERS

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GRAHAM / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES MCWATTERS / 01/10/2009

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR JAMES MCWATTERS / 01/10/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 21/01/09 ANNUAL RETURN SHUTTLE

View Document

19/09/0819 September 2008 29/02/08 ANNUAL ACCTS

View Document

04/02/084 February 2008 21/01/08 ANNUAL RETURN SHUTTLE

View Document

17/10/0717 October 2007 28/02/07 ANNUAL ACCTS

View Document

26/01/0726 January 2007 21/01/07 ANNUAL RETURN SHUTTLE

View Document

19/10/0619 October 2006 28/02/06 ANNUAL ACCTS

View Document

28/03/0628 March 2006 21/01/06 ANNUAL RETURN SHUTTLE

View Document

18/01/0618 January 2006 28/02/05 ANNUAL ACCTS

View Document

23/09/0423 September 2004 28/02/04 ANNUAL ACCTS

View Document

30/01/0430 January 2004 21/01/04 ANNUAL RETURN SHUTTLE

View Document

07/09/037 September 2003 28/02/03 ANNUAL ACCTS

View Document

27/01/0327 January 2003 21/01/03 ANNUAL RETURN SHUTTLE

View Document

18/11/0218 November 2002 28/02/02 ANNUAL ACCTS

View Document

27/01/0227 January 2002 21/01/02 ANNUAL RETURN SHUTTLE

View Document

30/11/0130 November 2001 28/02/01 ANNUAL ACCTS

View Document

03/02/013 February 2001 21/01/01 ANNUAL RETURN SHUTTLE

View Document

14/11/0014 November 2000 29/02/00 ANNUAL ACCTS

View Document

29/01/0029 January 2000 21/01/00 ANNUAL RETURN SHUTTLE

View Document

14/10/9914 October 1999 28/02/99 ANNUAL ACCTS

View Document

29/01/9929 January 1999 21/01/99 ANNUAL RETURN SHUTTLE

View Document

25/11/9825 November 1998 CHANGE OF DIRS/SEC

View Document

25/11/9825 November 1998 RETURN OF ALLOT OF SHARES

View Document

23/11/9823 November 1998 28/02/98 ANNUAL ACCTS

View Document

18/01/9818 January 1998 21/01/98 ANNUAL RETURN SHUTTLE

View Document

02/07/972 July 1997 28/02/97 ANNUAL ACCTS

View Document

26/01/9726 January 1997 21/01/97 ANNUAL RETURN SHUTTLE

View Document

30/12/9630 December 1996 29/02/96 ANNUAL ACCTS

View Document

25/11/9625 November 1996 CHANGE IN SIT REG ADD

View Document

12/02/9612 February 1996 21/01/96 ANNUAL RETURN SHUTTLE

View Document

15/11/9515 November 1995 28/02/95 ANNUAL ACCTS

View Document

20/01/9520 January 1995 21/01/95 ANNUAL RETURN SHUTTLE

View Document

22/09/9422 September 1994 28/02/94 ANNUAL ACCTS

View Document

09/04/949 April 1994 21/01/94 ANNUAL RETURN SHUTTLE

View Document

05/10/935 October 1993 31/01/93 ANNUAL ACCTS

View Document

29/03/9329 March 1993 21/01/93 ANNUAL RETURN SHUTTLE

View Document

13/03/9213 March 1992 CHANGE IN SIT REG ADD

View Document

13/03/9213 March 1992 CHANGE OF DIRS/SEC

View Document

13/03/9213 March 1992 CHANGE OF DIRS/SEC

View Document

13/03/9213 March 1992 CHANGE OF DIRS/SEC

View Document

13/03/9213 March 1992 SPECIAL/EXTRA RESOLUTION

View Document

13/03/9213 March 1992 UPDATED MEM AND ARTS

View Document

28/02/9228 February 1992 RESOLUTION TO CHANGE NAME

View Document

21/01/9221 January 1992 ARTICLES

View Document

21/01/9221 January 1992 DECLN COMPLNCE REG NEW CO

View Document

21/01/9221 January 1992 PARS RE DIRS/SIT REG OFF

View Document

21/01/9221 January 1992 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