R J O'NEILL PROPERTY 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 |
---|---|
13/08/2513 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Secretary's details changed for Sarah Louise O'neill on 2021-12-03 |
06/12/216 December 2021 | Change of details for Mrs Sarah Louise O'neill as a person with significant control on 2021-12-03 |
06/12/216 December 2021 | Director's details changed for Ryan O'neill on 2021-12-03 |
06/12/216 December 2021 | Change of details for Mr Ryan James O'neill as a person with significant control on 2021-12-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 75 OSBORN ROAD BARTON-LE-CLAY BEDFORDSHIRE MK45 4NY |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
27/05/1527 May 2015 | COMPANY NAME CHANGED R J O'NEIL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 27/05/15 |
13/05/1513 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE O'NEIL / 30/04/2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
27/07/1027 July 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
14/06/1014 June 2010 | SECRETARY APPOINTED SARAH LOUISE O'NEIL |
12/05/1012 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/04/1030 April 2010 | 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