Advanced company searchLink opens in new window

O B SPOKE SERVICES LTD

Company number NI607104

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
13 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted