Advanced company searchLink opens in new window

ACE CONTROL SYSTEMS LIMITED

Company number NI061501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 TM01 Termination of appointment of Vincent Cooke as a director on 23 May 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
20 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
23 Oct 2019 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ to 6B Upper Water Street Newry Co Down BT34 1DJ on 23 October 2019
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 198
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 198
01 Feb 2016 AP01 Appointment of Mr. Noel Brennan as a director on 1 February 2016
01 Feb 2016 AP01 Appointment of Mr. Vincent Cooke as a director on 1 February 2016
24 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
25 Sep 2015 AA Accounts for a small company made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2