OUT OF ORBIT LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-07-28

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-07-28

View Document

30/04/2430 April 2024 Registered office address changed from 51 Malone Road Belfast BT9 6RY Northern Ireland to 14H Patrick Street Strabane BT82 8DG on 2024-04-30

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-28

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

03/08/203 August 2020 CESSATION OF CHRISTOPHER JOHN MYERS AS A PSC

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MYERS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 125 LAGMORE DALE DUNMURRY BELFAST BT17 0TF

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 102

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BEER

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MYERS

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JAMES FALCONER / 16/06/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 10 AILESBURY GARDENS BELFAST BT7 3FJ

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FALCONER / 16/06/2015

View Document

10/08/1510 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

02/06/152 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MYERS

View Document

18/08/1418 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FALCONER / 17/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEER / 17/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/08/1321 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 141 BELVOIR DRIVE BELFAST BT8 7DP NORTHERN IRELAND

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 141 BELVOIR DRIVE BELFAST BT8 7DP NORTHERN IRELAND

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 10 AILESBURY GARDENS BELFAST CO. ANTRIM BT7 3FJ NORTHERN IRELAND

View Document

30/10/1230 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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