R & S O'HANLON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Change of details for Mr Richard Thomas O'hanlon as a person with significant control on 2024-05-03

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

18/06/2418 June 2024 Change of details for Mrs Susan Lyn O'hanlon as a person with significant control on 2024-05-03

View Document

18/06/2418 June 2024 Director's details changed for Mrs Susan Lyn O'hanlon on 2024-05-03

View Document

18/06/2418 June 2024 Director's details changed for Mr Richard Thomas O'hanlon on 2024-05-03

View Document

23/05/2423 May 2024 Director's details changed for Mrs Susan Lyn O'hanlon on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 22 WEST GREEN ROAD LONDON N15 5NN

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYN O'HANLON / 01/12/2009

View Document

19/07/1019 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS O'HANLON / 01/12/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 23 BRADFORD STREET BRAINTREE ESSEX CM7 9AS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 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