Advanced company searchLink opens in new window

G ONEILL PLUMBING SERVICES LTD

Company number 07642512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 10
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 10
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