CONTROL ENGINEERING SOLUTIONS (NI) LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM C/O JOYCE GRAHAM & CO PO BOX STUDIO B 89 HOLYWOOD ROAD BELFAST BT4 3BD

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE NEILL / 01/07/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM R & J GRAHAM ACCOUNTANTS STUDIO B 89 HOLYWOOD ROAD BELFAST BT4 3BD

View Document

25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY LINDSAY WILSON / 10/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE NEILL / 10/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE NEILL / 10/03/2010

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/05/098 May 2009 10/03/09 ANNUAL RETURN SHUTTLE

View Document

09/03/099 March 2009 31/01/09 ANNUAL ACCTS

View Document

21/03/0821 March 2008 10/03/08 ANNUAL RETURN SHUTTLE

View Document

29/02/0829 February 2008 31/01/08 ANNUAL ACCTS

View Document

07/06/077 June 2007 10/03/07 ANNUAL RETURN SHUTTLE

View Document

30/05/0730 May 2007 STATUTORY DECLARATION

View Document

26/02/0726 February 2007 31/01/07 ANNUAL ACCTS

View Document

13/10/0613 October 2006 31/01/06 ANNUAL ACCTS

View Document

07/04/067 April 2006 10/03/06 ANNUAL RETURN SHUTTLE

View Document

02/06/052 June 2005 CHANGE OF DIRS/SEC

View Document

02/06/052 June 2005 CHANGE OF DIRS/SEC

View Document

02/06/052 June 2005 CHANGE IN SIT REG ADD

View Document

02/06/052 June 2005 CHANGE OF DIRS/SEC

View Document

31/05/0531 May 2005 CHANGE IN SIT REG ADD

View Document

27/05/0527 May 2005 CHANGE OF ARD

View Document

10/03/0510 March 2005 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