- Company Overview for O'LEARY ENGINEERING LTD (11586850)
- Filing history for O'LEARY ENGINEERING LTD (11586850)
- People for O'LEARY ENGINEERING LTD (11586850)
- More for O'LEARY ENGINEERING LTD (11586850)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from Unit 5a Waterside Park Old Wolverton Road Old Wolverton Milton Keynes MK12 5NP England to 16 Dane Road Bletchley Milton Keynes Buckinghamshire MK1 1JQ on 5 February 2025 | |
03 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
26 Jun 2023 | PSC01 | Notification of Stephen Merrick as a person with significant control on 25 September 2018 | |
26 Jun 2023 | PSC01 | Notification of Luke Merrick as a person with significant control on 1 July 2022 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
07 Oct 2022 | AP01 | Appointment of Mr Luke Merrick as a director on 1 July 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
26 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
27 Aug 2020 | AP01 | Appointment of Mr Stephen David Merrick as a director on 27 August 2020 | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Jan 2020 | AD01 | Registered office address changed from Factory One, Unit 7 Bond Trading Estate Bond Avenue Milton Keynes MK1 1JJ England to Unit 5a Waterside Park Old Wolverton Road Old Wolverton Milton Keynes MK12 5NP on 13 January 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
06 Jul 2019 | AD01 | Registered office address changed from 1 Rowsham Dell Giffard Park Milton Keynes MK14 5JS United Kingdom to Factory One, Unit 7 Bond Trading Estate Bond Avenue Milton Keynes MK1 1JJ on 6 July 2019 | |
06 Jul 2019 | PSC07 | Cessation of Rebecca Dawn Warrener O'leary as a person with significant control on 5 July 2019 | |
06 Jul 2019 | TM02 | Termination of appointment of Rebecca Dawn Warrener O'leary as a secretary on 5 July 2019 | |
25 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-25
|