F & J O'GRADY (UTILITIES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2025-03-31

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/09/2421 September 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/07/238 July 2023 Micro company accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

24/05/2324 May 2023 Appointment of Mr Aaron Hartley as a director on 2023-05-24

View Document

22/05/2322 May 2023 Registered office address changed from C/O Chartwell Financial Ltd Surcon House Copson Street Manchester M20 3HE to 225 Longford Road West Manchester M19 3JU on 2023-05-22

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN O'GRADY

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 DISS40 (DISS40(SOAD))

View Document

23/05/1623 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, SECRETARY FRANK O'GRADY

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1622 May 2016 Annual return made up to 13 May 2015 with full list of shareholders

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK O'GRADY

View Document

11/07/1511 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

17/08/1217 August 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

10/08/1210 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

27/10/1127 October 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/118 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

17/05/1117 May 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'GRADY / 12/05/2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK O'GRADY / 12/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM, 5 EGERTON CRESCENT, MANCHESTER, M20 4PN

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK O'GRADY / 12/05/2010

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS O'GRADY / 27/05/2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'GRADY / 27/05/2009

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS O'GRADY / 27/05/2009

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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