O'NEILL & SONS BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Registered office address changed from 163 Welcomes Road Kenley CR8 5HB England to 15 Morland Avenue Croydon CR0 6EA on 2023-11-01 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-31 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-31 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT O'NEILL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 15 MORLAND AVENUE CROYDON CR0 6EA ENGLAND |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/01/1712 January 2017 | Annual return made up to 22 April 2016 with full list of shareholders |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT O'NEILL / 11/11/2016 |
14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
11/11/1611 November 2016 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
11/11/1611 November 2016 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
19/07/1619 July 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1522 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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