J MCALEER & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Current accounting period extended from 2025-03-31 to 2025-04-06

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Notification of Curr Holdings Ltd as a person with significant control on 2020-11-26

View Document

19/07/2119 July 2021 Cessation of Patrick Gerald Mcaleer as a person with significant control on 2020-11-26

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED CONOR GERALD MCALEER

View Document

12/06/1712 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 200

View Document

12/06/1712 June 2017 ADOPT ARTICLES 31/05/2017

View Document

09/06/179 June 2017 ADOPT ARTICLES 31/05/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CONOR GERALD MC ALEER / 24/03/2017

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERALD MC ALEER / 07/01/2013

View Document

15/04/1315 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERALD MC ALEER / 24/03/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 24/03/09

View Document

10/06/0810 June 2008 31/03/08 ANNUAL ACCTS

View Document

29/05/0829 May 2008 24/03/08 ANNUAL RETURN SHUTTLE

View Document

04/01/084 January 2008 UPDATED MEM AND ARTS

View Document

04/01/084 January 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/06/0720 June 2007 31/03/07 ANNUAL ACCTS

View Document

26/03/0726 March 2007 24/03/07 ANNUAL RETURN SHUTTLE

View Document

05/12/065 December 2006 31/03/06 ANNUAL ACCTS

View Document

06/07/066 July 2006 STATUTORY DECLARATION

View Document

06/07/066 July 2006 24/03/06 ANNUAL RETURN SHUTTLE

View Document

27/05/0527 May 2005 PARS RE MORTAGE

View Document

27/05/0527 May 2005 PARS RE MORTAGE

View Document

06/05/056 May 2005 CHANGE OF DIRS/SEC

View Document

06/05/056 May 2005 CHANGE OF DIRS/SEC

View Document

06/05/056 May 2005 CHANGE IN SIT REG ADD

View Document

24/03/0524 March 2005 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