STEVE O'REILLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-05-28 with updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/12/2310 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-28 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-28 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
| 07/06/197 June 2019 | APPOINTMENT TERMINATED, SECRETARY GEORGE O'REILLY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'REILLY / 21/03/2017 |
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'REILLY / 21/03/2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/06/1418 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/06/1320 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/07/1210 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
| 04/10/114 October 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 27/09/1127 September 2011 | FIRST GAZETTE |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'REILLY / 28/05/2010 |
| 06/08/106 August 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/08/097 August 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'REILLY / 09/01/2009 |
| 09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 48 LOWER SKIRCOAT GREEN HALIFAX WEST YORKSHIRE HX3 0TG |
| 09/01/099 January 2009 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
| 03/03/083 March 2008 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 11/07/0611 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
| 29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/12/058 December 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
| 13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 01/07/041 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
| 26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
| 26/06/0326 June 2003 | NEW SECRETARY APPOINTED |
| 06/06/036 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
| 06/06/036 June 2003 | DIRECTOR RESIGNED |
| 06/06/036 June 2003 | SECRETARY RESIGNED |
| 28/05/0328 May 2003 | 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