OBELISK NETWORKS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Termination of appointment of Declan O'neill as a director on 2024-11-08

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from 1 Elmfield Avenue Warrenpoint Newry County Down BT34 3HQ to Room Sf2 11 - 14 Newry Street Warrenpoint Newry Co. Down. BT34 3JZ on 2024-06-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Appointment of Mr John Cullen as a director on 2022-04-26

View Document

20/05/2220 May 2022 Termination of appointment of Declan O'neill as a secretary on 2022-04-26

View Document

20/05/2220 May 2022 Termination of appointment of Colm Murphy as a director on 2022-04-26

View Document

20/05/2220 May 2022 Termination of appointment of Padraig Brady as a director on 2022-04-26

View Document

20/05/2220 May 2022 Appointment of Mr Nuno Miguel Terras Marques as a director on 2022-04-26

View Document

20/05/2220 May 2022 Appointment of Mr Jorge Manuel Ferreira Guimarães Sousa as a director on 2022-04-26

View Document

20/05/2220 May 2022 Appointment of Mr António José Monteiro Borges as a director on 2022-04-26

View Document

20/05/2220 May 2022 Appointment of Mr Michael Quinn as a director on 2022-04-26

View Document

20/05/2220 May 2022 Appointment of Mr Michael William Orme as a director on 2022-04-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/12/18 AUDITED ABRIDGED

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR JARLATH FINNEGAN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR RONAN DELANEY

View Document

11/02/1911 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0385330002

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0385330003

View Document

24/02/1724 February 2017 AUDITOR'S RESIGNATION

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0385330004

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 ALTER ARTICLES 08/02/2016

View Document

09/03/169 March 2016 ARTICLES OF ASSOCIATION

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0385330002

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0385330003

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 18A BLARIS INDUSTRIAL ESTATE LISBURN BT27 5QB

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/06/138 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED STEPHEN O'BRIEN

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED OBELISK COMMUNICATIONS (UK) LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN NICHOLAS O'NEILL / 10/05/2010

View Document

14/05/1014 May 2010 10/05/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG BRADY / 10/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLM MURPHY / 10/05/2010

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN NICHOLAS O'NEILL / 01/09/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLM MURPHY / 01/09/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DECLAN O'NEILL / 01/09/2009

View Document

06/06/096 June 2009 CHANGE OF DIRS/SEC

View Document

06/06/096 June 2009 10/05/09 ANNUAL RETURN SHUTTLE

View Document

23/10/0823 October 2008 31/12/07 ANNUAL ACCTS

View Document

19/09/0819 September 2008 10/05/08 ANNUAL RETURN SHUTTLE

View Document

13/06/0713 June 2007 10/05/07 ANNUAL RETURN SHUTTLE

View Document

16/11/0616 November 2006 31/12/05 ANNUAL ACCTS

View Document

06/06/066 June 2006 CHANGE OF DIRS/SEC

View Document

31/05/0631 May 2006 10/05/06 ANNUAL RETURN SHUTTLE

View Document

21/03/0621 March 2006 CHANGE OF ARD

View Document

12/08/0512 August 2005 10/05/05 ANNUAL RETURN SHUTTLE

View Document

04/08/054 August 2005 31/10/04 ANNUAL ACCTS

View Document

22/06/0422 June 2004 10/05/04 ANNUAL RETURN SHUTTLE

View Document

23/03/0423 March 2004 31/10/03 ANNUAL ACCTS

View Document

19/06/0319 June 2003 10/05/03 ANNUAL RETURN SHUTTLE

View Document

11/02/0311 February 2003 31/10/02 ANNUAL ACCTS

View Document

23/08/0223 August 2002 PARS RE MORTAGE

View Document

28/07/0228 July 2002 CHANGE IN SIT REG ADD

View Document

25/07/0225 July 2002 RETURN OF ALLOT OF SHARES

View Document

25/06/0225 June 2002 10/05/02 ANNUAL RETURN SHUTTLE

View Document

18/06/0218 June 2002 CHANGE OF ARD

View Document

21/05/0221 May 2002 UPDATED MEM AND ARTS

View Document

21/05/0221 May 2002 SPECIAL/EXTRA RESOLUTION

View Document

21/05/0221 May 2002 NOT OF INCR IN NOM CAP

View Document

19/03/0219 March 2002 30/06/01 ANNUAL ACCTS

View Document

19/03/0219 March 2002 CHANGE IN SIT REG ADD

View Document

24/07/0124 July 2001 CHANGE IN SIT REG ADD

View Document

21/07/0121 July 2001 CHANGE OF ARD

View Document

28/06/0128 June 2001 10/05/01 ANNUAL RETURN SHUTTLE

View Document

24/05/0024 May 2000 CHANGE OF DIRS/SEC

View Document

10/05/0010 May 2000 ARTICLES

View Document

10/05/0010 May 2000 MEMORANDUM

View Document

10/05/0010 May 2000 PARS RE DIRS/SIT REG OFF

View Document

10/05/0010 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company