O'REILLY STEWART SOLICITORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Purchase of own shares.

View Document

06/10/246 October 2024 Change of share class name or designation

View Document

06/10/246 October 2024 Change of share class name or designation

View Document

04/10/244 October 2024 Cancellation of shares. Statement of capital on 2024-08-31

View Document

03/10/243 October 2024 Termination of appointment of Joseph James Moore as a director on 2024-08-31

View Document

09/08/249 August 2024 Termination of appointment of Imelda Ann Mcmillan as a director on 2024-07-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

23/05/2423 May 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS DIONNE DARRAGH

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINUS MURRAY / 22/06/2017

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6318980001

View Document

12/06/1512 June 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