DALY O'NEILL & ASSOCIATES LIMITED

23 William Street 23 William Street, Craigavon, BT62 3NX
StatusACTIVE
Company No.NI053024
CategoryPrivate Limited Company
Incorporated22 Nov 2004
Age19 years, 7 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

DALY O'NEILL & ASSOCIATES LIMITED is an active private limited company with number NI053024. It was incorporated 19 years, 7 months, 19 days ago, on 22 November 2004. The company address is 23 William Street 23 William Street, Craigavon, BT62 3NX.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-22

Psc name: Henry Alexander Daly

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denis Joseph Aiden O'neill

Cessation date: 2020-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Henry Alexander Daly

Appointment date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Joseph Aiden O'neill

Termination date: 2020-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denis Joseph Aidan O'neill

Termination date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date

Date: 10 Jan 2012

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-26

Officer name: Denis Joseph Aiden O'neill

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-26

Officer name: Mr Henry Alexander Daly

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-26

Officer name: Denis Joseph Aidan O'neill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/11/05 annual return shuttle

Documents

View document PDF

Incorporation company

Date: 22 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESK PROPERTY LLP

12 HOPE STREET,EDINBURGH,EH2 4DB

Number:SO305054
Status:ACTIVE
Category:Limited Liability Partnership

GHANTYCO LTD

21 JAMES LANE,LONDON,E10 6HZ

Number:09021767
Status:ACTIVE
Category:Private Limited Company

HILGER ANALYTICAL LIMITED

UNITS 3-4 COWLEY WAY,CREWE,CW1 6AG

Number:01596390
Status:ACTIVE
Category:Private Limited Company

M.B.CARPENTERS & JOINERY LIMITED

86 BUCKINGHAM GROVE,WEST MIDLANDS,DY6 9BT

Number:05767503
Status:ACTIVE
Category:Private Limited Company

ORTHOTIC EXPRESS LIMITED

CULLIPS HOUSE,BARNET,EN5 5XG

Number:07278071
Status:ACTIVE
Category:Private Limited Company

SHATTERFORD FOOD AND DRINK LIMITED

39 CASTLE STREET,LEICESTER,LE1 5WN

Number:04701106
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source