A.H. O'NEILL LANGUAGE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
18/07/2318 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/05/1920 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
04/06/184 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/10/1525 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
11/08/1411 August 2014 | FULL ACCOUNTS MADE UP TO 31/10/13 |
04/12/134 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, SECRETARY JOAN SHORT |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON HENRIETTA ONEILL / 02/11/2009 |
02/11/092 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/12/0711 December 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/11/041 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | NEW SECRETARY APPOINTED |
30/12/0330 December 2003 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 650 ANLABY ROAD, KINGSTON UPON HULL, EAST RIDING EAST YORKSHIRE HU3 6UU |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 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