O'NEIL PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
25/04/2225 April 2022 Application to strike the company off the register

View Document

22/02/2222 February 2022 Cessation of William Peter O'neil as a person with significant control on 2021-03-13

View Document

22/02/2222 February 2022 Termination of appointment of William Peter O'neil as a director on 2021-04-13

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

22/02/2222 February 2022 Change of details for Mrs Elizabeth Margaret O'neil as a person with significant control on 2021-04-13

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET O'NEIL / 27/01/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET O'NEIL / 27/01/2015

View Document

09/02/159 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER O'NEIL / 27/01/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/02/1414 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER O'NEIL / 31/10/2013

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET O'NEIL / 31/10/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM LANGDALE HOUSE 45 HALL DRIVE LEEDS WEST YORKSHIRE LS16 9JF

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET O'NEIL / 31/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/02/136 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER O'NEIL / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET O'NEIL / 01/10/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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