- Company Overview for O B SPOKE SERVICES LTD (NI607104)
- Filing history for O B SPOKE SERVICES LTD (NI607104)
- People for O B SPOKE SERVICES LTD (NI607104)
- More for O B SPOKE SERVICES LTD (NI607104)
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) |
---|---|---|---|
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
09 Apr 2018 | PSC04 | Change of details for Mr Shane Neil O'boyle as a person with significant control on 15 April 2016 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
24 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | TM02 | Termination of appointment of Kerri O'boyle as a secretary on 14 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AD01 | Registered office address changed from Unit 4 Toome Business Park 21 Hillhead Road Toomebridge Antrim BT41 3SF to 90B Carniny Road Ballymena County Antrim BT43 5LD on 13 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
13 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from 21 Collinwood Ballymena BT43 6NJ Northern Ireland on 8 November 2011 | |
15 Jul 2011 | CH03 | Secretary's details changed for Miss Kerri O'boyle on 15 July 2011 | |
06 May 2011 | TM02 | Termination of appointment of Cora Mccloskey as a secretary | |
06 May 2011 | AP03 | Appointment of Miss Kerri O'boyle as a secretary | |
06 May 2011 | TM02 | Termination of appointment of Cora Mccloskey as a secretary | |
14 Apr 2011 | NEWINC |
Incorporation
|