- Company Overview for G ONEILL PLUMBING SERVICES LTD (07642512)
- Filing history for G ONEILL PLUMBING SERVICES LTD (07642512)
- People for G ONEILL PLUMBING SERVICES LTD (07642512)
- More for G ONEILL PLUMBING SERVICES LTD (07642512)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
24 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 21 July 2023
|
|
24 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 21 July 2023
|
|
24 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 21 July 2023
|
|
21 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
25 May 2023 | AP01 | Appointment of Mrs Frances Louise O'neill as a director on 25 May 2023 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Gary Desmond Oneill on 13 September 2022 | |
13 Sep 2022 | PSC04 | Change of details for Mr Gary Desmond O'neill as a person with significant control on 13 September 2022 | |
13 Sep 2022 | PSC04 | Change of details for Mrs Frances Louise O'neill as a person with significant control on 13 September 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from 391 Briercliffe Road Burnley BB10 2NL England to 4 Barnfield Avenue Worsthorne Burnley BB10 3JQ on 13 September 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
13 Apr 2022 | PSC04 | Change of details for Mr Gary Desmond O'neill as a person with significant control on 13 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Gary Desmond Oneill on 13 April 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mrs Frances Louise O'neill as a person with significant control on 13 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from 22 Irene Street Burnley BB10 4DJ England to 391 Briercliffe Road Burnley BB10 2NL on 13 April 2022 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jul 2021 | PSC04 | Change of details for Mrs Frances Louise O'neill as a person with significant control on 2 July 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Gary Desmond Oneill on 2 July 2021 | |
02 Jul 2021 | PSC04 | Change of details for Mr Gary Desmond O'neill as a person with significant control on 2 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 581 Brunshaw Road Burnley BB10 4HS to 22 Irene Street Burnley BB10 4DJ on 2 July 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 |