KEOWN O'NEILL LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Statement of receipts and payments to 2025-04-09

View Document

11/04/2511 April 2025 Return of final meeting in a members' voluntary winding up

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

30/05/2430 May 2024 Registered office address changed from 11 Church Street Ballygawley Co. Tyrone BT70 2HA United Kingdom to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2024-05-30

View Document

07/05/247 May 2024 Appointment of a liquidator

View Document

07/05/247 May 2024 Declaration of solvency

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

04/12/234 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

12/06/2312 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

02/04/202 April 2020 CURREXT FROM 06/03/2020 TO 30/06/2020

View Document

31/03/2031 March 2020 06/03/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 05/03/18 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ROBIN JAY ALFONSO

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

23/10/1923 October 2019 SECRETARY APPOINTED MR DAVID JOHN HARRIS

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 CURRSHO FROM 31/12/2018 TO 06/03/2018

View Document

06/03/196 March 2019 Annual accounts for year ending 06 Mar 2019

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVS (UK) LIMITED

View Document

21/12/1821 December 2018 CESSATION OF BRIAN KEOWN AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF SEAN O'NEILL AS A PSC

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR RICHARD FAIRMAN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN KEOWN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN O'NEILL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED SIMON CAMPBELL INNES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

07/03/187 March 2018 SECRETARY APPOINTED RICHARD AIDAN JOHN GILLIGAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2017

View Document

30/11/1730 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN KEOWN / 17/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN O'NEILL / 17/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

10/11/1710 November 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

24/10/1724 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

20/06/1720 June 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 20/10/16 STATEMENT OF CAPITAL GBP 6.00

View Document

24/02/1624 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 6

View Document

24/02/1624 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/156 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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