MATTHEW O'NEILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Change of details for Dr Matthew James O'neill as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mrs Tanya O'neill as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mrs Tanya O'neill on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Dr Matthew James O'neill on 2023-11-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 ADOPT ARTICLES 04/02/2021

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES O'NEILL / 17/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM ELECTRIC HOUSE NINIAN WAY WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DE UNITED KINGDOM

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / DR MATTHEW JAMES O'NEILL / 17/08/2020

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS TANYA O'NEILL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MISS TANYA GEORGE / 27/09/2017

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA GEORGE

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / DR MATTHEW JAMES O'NEILL / 09/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

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

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES O'NEILL

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/08/138 August 2013 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