Advanced company searchLink opens in new window

SKYLARK CONTROL LTD

Company number NI651111

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)
16 Jan 2025 AD01 Registered office address changed from 47 Ballylig Road Ballylig Road Broughshane Ballymena BT43 7HH Northern Ireland to C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH on 16 January 2025
14 Jan 2025 AD01 Registered office address changed from C/O 20 Gortamney Lane Tobermore Magherafelt County Londonderry BT45 5PL United Kingdom to 47 Ballylig Road Ballylig Road Broughshane Ballymena BT43 7HH on 14 January 2025
28 Nov 2024 AA Micro company accounts made up to 28 February 2024
05 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 19 February 2022
01 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with updates
  • ANNOTATION Clarification second filed CS01 registered 09/06/2022.
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 May 2021 SH02 Sub-division of shares on 24 March 2021
15 May 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 298.7
10 May 2021 MA Memorandum and Articles of Association
10 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares; other company business 24/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 PSC04 Change of details for Mr David Luke Mcmullan as a person with significant control on 24 March 2021
07 May 2021 PSC04 Change of details for Karol Harkin as a person with significant control on 24 March 2021
16 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 28 February 2020
13 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
20 Jan 2020 AP01 Appointment of Mr David Luke Mcmullan as a director on 7 January 2020
16 Sep 2019 AA Micro company accounts made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
19 Oct 2018 TM01 Termination of appointment of David Luke Mcmullan as a director on 15 October 2018
20 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-20
  • GBP 200