- Company Overview for OPES BUSINESS PARTNERS LTD (NI630260)
- Filing history for OPES BUSINESS PARTNERS LTD (NI630260)
- People for OPES BUSINESS PARTNERS LTD (NI630260)
- More for OPES BUSINESS PARTNERS LTD (NI630260)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
07 Oct 2024 | AD01 | Registered office address changed from 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 5 Wellington Park Avenue Belfast BT9 6DT on 7 October 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
23 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
14 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
16 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
10 Sep 2018 | TM01 | Termination of appointment of John Christopher Mackel as a director on 1 July 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 306 City East Business Centre 68 - 72 Newtownards Road Belfast BT4 1GW Northern Ireland to 2 Woodstock Link Belfast BT6 8DD on 22 November 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
03 Mar 2017 | TM01 | Termination of appointment of Michael Jones as a director on 28 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Colin Robert Catney as a director on 28 February 2017 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
02 Apr 2016 | TM01 | Termination of appointment of Emma Emsley as a director on 1 December 2015 |