O'NEILL ENGINEERING 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 |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-04 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/03/237 March 2023 | Director's details changed for Mr Gary O'neill on 2023-03-07 |
07/03/237 March 2023 | Registered office address changed from Unit 27, Sundon Industrial Estate Dencora Way Luton LU3 3HP United Kingdom to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2023-03-07 |
07/03/237 March 2023 | Change of details for Mr Gary O'neill as a person with significant control on 2023-03-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Memorandum and Articles of Association |
23/12/2123 December 2021 | Change of share class name or designation |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-04 with updates |
08/01/218 January 2021 | PREVEXT FROM 29/11/2020 TO 31/12/2020 |
08/01/218 January 2021 | 30/11/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
04/11/204 November 2020 | PREVSHO FROM 30/11/2019 TO 29/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
15/08/1915 August 2019 | CESSATION OF CAROLINE ANGELA BEARY AS A PSC |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY O'NEILL / 03/04/2019 |
05/11/185 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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