STEVE O'REILLY LIGHTING & ELECTRICAL SERVICES LTD - CHIPPING NORTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Address. New address: 14B over Norton Road Chipping Norton OX7 5NR. Old address: 27 Church Drive Stirchley Birmingham B30 2YD. Change date: 2023-01-18. 2023-01-18 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type dormant. 2021-10-17 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type dormant. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-01-12 View Report
Accounts. Accounts type dormant. 2019-09-21 View Report
Confirmation statement. Statement with no updates. 2019-01-12 View Report
Accounts. Accounts type dormant. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2018-01-13 View Report
Accounts. Accounts type dormant. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type dormant. 2016-09-25 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type dormant. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type dormant. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-01-25 View Report
Accounts. Accounts type dormant. 2013-10-12 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type dormant. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Address. Change date: 2012-01-18. Old address: 8 Varlins Way Birmingham B38 9UX England. 2012-01-18 View Report
Accounts. Accounts type dormant. 2011-10-10 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Accounts. Accounts type dormant. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Change date: 2010-01-19. Officer name: Stephen Oreilly. 2010-01-19 View Report
Address. Change date: 2010-01-19. Old address: 1 Marans Croft Kings Norton Birmingham B38 9UD. 2010-01-19 View Report
Accounts. Accounts type dormant. 2009-11-30 View Report
Annual return. Legacy. 2009-01-23 View Report
Accounts. Accounts type dormant. 2008-11-04 View Report
Annual return. Legacy. 2008-06-23 View Report
Officers. Description: Director's change of particulars / stephen o'reilly / 01/05/2008. 2008-06-05 View Report
Officers. Description: Appointment terminated secretary stanley yule LIMITED. 2008-06-05 View Report
Accounts. Made up date. 2007-09-10 View Report
Annual return. Legacy. 2007-03-03 View Report
Accounts. Made up date. 2006-11-23 View Report
Annual return. Legacy. 2006-03-27 View Report
Accounts. Made up date. 2005-11-25 View Report
Annual return. Legacy. 2005-03-18 View Report
Accounts. Made up date. 2004-07-29 View Report
Annual return. Legacy. 2004-02-26 View Report
Officers. Description: New director appointed. 2003-10-23 View Report
Officers. Description: New secretary appointed. 2003-10-23 View Report
Officers. Description: Secretary resigned. 2003-10-22 View Report
Officers. Description: Director resigned. 2003-10-22 View Report