O'FINN BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR COLUM ANTHONY MCGINN / 01/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLUM ANTHONY MCGINN / 01/06/2018

View Document

31/05/1831 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

28/12/1728 December 2017 PREVEXT FROM 04/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM C/O THE MCCAY PARTNERSHIP UNIT 24, CAPITAL BUSINESS CENTRE, 2 SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 4 April 2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR COLUM ANTHONY MCGINN

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CLARKE

View Document

21/07/1621 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FOLEY

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MS JACQUELINE MAREE CLARKE

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

30/09/1530 September 2015 CURRSHO FROM 30/06/2016 TO 04/04/2016

View Document

08/06/158 June 2015 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