MALONE & SMYTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Previous accounting period shortened from 2024-09-30 to 2024-09-29 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
24/06/2424 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
20/02/2020 February 2020 | PREVEXT FROM 30/06/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEARGHAL MCADAM |
24/07/1824 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR FEARGHAL MCADAM / 01/06/2018 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FEARGHAL MCADAM / 01/06/2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MCADAM / 01/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/04/1812 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM C/O MACNEARY RASDALE & CO LTD WELLINGTON HOUSE 30 DARLING STREET ENNISKILLEN COUNTY FERMANAGH BT74 7EW |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0695310001 |
14/06/1614 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/08/1422 August 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/09/115 September 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM AT THE OFFICES OF MCNEARY RASDALE & CO WELLINGTON HOUSE 30 DARLING STREET ENNISKILLEN BT74 7EW |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCADAM / 10/06/2010 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / FEARGHAL MCADAM / 10/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FEARGHAL MCADAM / 10/06/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/07/098 July 2009 | 10/06/09 ANNUAL RETURN SHUTTLE |
20/06/0820 June 2008 | CHANGE OF DIRS/SEC |
10/06/0810 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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