EOS SYSTEMS UNLIMITED

Register to unlock more data on OkredoRegister

EOS SYSTEMS UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042765

Incorporation date

21/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5-6 Bellsbridge Office Park, 100 Ladas Drive, Belfast BT6 9FHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon30/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon07/04/2026
Memorandum and Articles of Association
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Memorandum and Articles of Association
dot icon16/03/2026
Registration of charge NI0427650002, created on 2026-03-12
dot icon16/03/2026
Registration of charge NI0427650003, created on 2026-03-12
dot icon10/02/2026
Termination of appointment of Patrick Fitzsimons as a director on 2026-01-20
dot icon10/02/2026
Termination of appointment of Brendan Barrett as a director on 2026-01-20
dot icon10/02/2026
Appointment of Danny Mcentee as a director on 2026-01-20
dot icon10/02/2026
Termination of appointment of Peter Brown as a director on 2026-01-20
dot icon10/02/2026
Termination of appointment of Brendan Barrett as a secretary on 2026-01-20
dot icon10/02/2026
Cessation of Brendan Barrett as a person with significant control on 2026-01-20
dot icon10/02/2026
Cessation of Peter Brown as a person with significant control on 2026-01-20
dot icon10/02/2026
Appointment of Mark Butler as a director on 2026-01-20
dot icon10/02/2026
Cessation of Patrick Fitzsimons as a person with significant control on 2026-01-20
dot icon10/02/2026
Notification of Mark Butler as a person with significant control on 2026-01-20
dot icon21/01/2026
Current accounting period extended from 2026-03-31 to 2026-06-30
dot icon15/01/2026
Certificate of re-registration from Limited to Unlimited
dot icon15/01/2026
Re-registration from a private limited company to a private unlimited company
dot icon15/01/2026
Re-registration assent
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Re-registration of Memorandum and Articles
dot icon22/10/2025
Second filing of Confirmation Statement dated 2025-04-21
dot icon22/10/2025
Second filing of Confirmation Statement dated 2024-04-21
dot icon22/10/2025
Second filing of Confirmation Statement dated 2018-03-12
dot icon22/10/2025
Second filing of Confirmation Statement dated 2019-03-21
dot icon22/10/2025
Second filing of Confirmation Statement dated 2017-04-21
dot icon17/10/2025
Satisfaction of charge 1 in full
dot icon08/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/04/2025
Cessation of Paul Mayne as a person with significant control on 2024-03-27
dot icon03/04/2025
21/03/25 Statement of Capital gbp 150
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/10/2024
Appointment of Mr Brendan Barrett as a director on 2024-10-28
dot icon11/10/2024
Termination of appointment of Paul Mayne as a director on 2023-03-31
dot icon24/05/2024
Resolutions
dot icon23/05/2024
Purchase of own shares.
dot icon30/04/2024
Cancellation of shares. Statement of capital on 2024-03-27
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon25/03/2024
Change of details for Mr Patrick Fitzsimons as a person with significant control on 2024-03-21
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/03/2023
Registered office address changed from C/O C/O Mcguire + Farry Limited Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN to Unit 5-6 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/03/2020
Secretary's details changed for Brendan Barrett on 2020-03-27
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon27/03/2020
Director's details changed for Peter Brown on 2020-03-27
dot icon15/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/03/2018
Notification of Paul Mayne as a person with significant control on 2018-03-21
dot icon30/03/2018
Notification of Patrick Fitzsimons as a person with significant control on 2018-03-21
dot icon30/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon30/03/2018
Notification of Brendan Barrett as a person with significant control on 2018-03-21
dot icon28/12/2017
Change of share class name or designation
dot icon27/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon18/04/2012
Registered office address changed from Mc Guire & Farry Certified Accountants Emerson House Carryduff, Belfast BT8 8DN on 2012-04-18
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon01/04/2010
Director's details changed for Patick Fitzsimons on 2010-03-21
dot icon31/03/2010
Appointment of Mr Paul Mayne as a director
dot icon31/03/2010
Director's details changed for Peter Brown on 2010-03-21
dot icon31/03/2010
Termination of appointment of Paul Mayne as a secretary
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
21/03/09 annual return shuttle
dot icon25/11/2008
31/03/08 annual accts
dot icon31/03/2008
21/03/08 annual return shuttle
dot icon10/02/2008
31/03/07 annual accts
dot icon18/05/2007
21/03/07 annual return shuttle
dot icon19/01/2007
31/03/06 annual accts
dot icon25/04/2006
21/03/06 annual return shuttle
dot icon26/07/2005
31/03/05 annual accts
dot icon09/09/2004
31/03/04 annual accts
dot icon12/06/2004
21/03/04 annual return shuttle
dot icon15/08/2003
31/03/03 annual accts
dot icon15/08/2003
21/03/03 annual return shuttle
dot icon15/08/2003
Change in sit reg add
dot icon25/04/2003
Updated mem and arts
dot icon25/04/2003
Change of dirs/sec
dot icon30/05/2002
Particulars of a mortgage charge
dot icon06/04/2002
Change of dirs/sec
dot icon21/03/2002
Memorandum
dot icon21/03/2002
Articles
dot icon21/03/2002
Decln complnce reg new co
dot icon21/03/2002
Pars re dirs/sit reg off
dot icon21/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
574.19K
-
0.00
484.30K
-
2022
10
577.37K
-
0.00
551.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayne, Paul
Director
21/03/2010 - 31/03/2023
-
Mr Peter Brown
Director
21/03/2002 - 20/01/2026
-
Mark Butler
Director
20/01/2026 - Present
1
Barrett, Brendan
Director
28/10/2024 - 20/01/2026
-
Fitzsimons, Patrick
Director
21/03/2002 - 20/01/2026
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EOS SYSTEMS UNLIMITED

EOS SYSTEMS UNLIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at Unit 5-6 Bellsbridge Office Park, 100 Ladas Drive, Belfast BT6 9FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EOS SYSTEMS UNLIMITED?

toggle

EOS SYSTEMS UNLIMITED is currently Active. It was registered on 21/03/2002 .

Where is EOS SYSTEMS UNLIMITED located?

toggle

EOS SYSTEMS UNLIMITED is registered at Unit 5-6 Bellsbridge Office Park, 100 Ladas Drive, Belfast BT6 9FH.

What does EOS SYSTEMS UNLIMITED do?

toggle

EOS SYSTEMS UNLIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EOS SYSTEMS UNLIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-21 with updates.