SIMON MCELROY O & M SERVICES LTD

Company Documents

DateDescription
21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Return of final meeting in a members' voluntary winding up

View Document

26/01/2326 January 2023 Registered office address changed from C/O Abc Accounting Services 1 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB England to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 2023-01-26

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Declaration of solvency

View Document

03/01/233 January 2023 Resolutions

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Registered office address changed from C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ United Kingdom to C/O Abc Accounting Services 1 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB on 2022-10-11

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O ABC ACCOUNTING SERVICES GRANGE ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCS DN21 1QB ENGLAND

View Document

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM WRIGHT VIGAR LTD BRITANNIA HOUSE GAINSBOROUGH DN21 2NA ENGLAND

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL MCELROY / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL MCELROY / 21/11/2018

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information