Company NameStuart O'Neill Specialist Services Ltd
DirectorStuart Keith O'Neill
Company StatusActive
Company Number09259710
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Stuart Keith O'Neill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Poplars
Great Dunmow
CM6 2JA

Location

Registered AddressUnit 27 Barleylands
Barleylands Road
Billericay
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Janet O'neill
50.00%
Ordinary
50 at £1Stuart Keith O'neill
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
13 June 2023Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay CM11 2UD on 13 June 2023 (1 page)
21 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
14 October 2022Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 14 October 2022 (1 page)
11 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
29 December 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
1 December 2020Notification of Janet Margaret O'neill as a person with significant control on 6 April 2016 (2 pages)
1 December 2020Change of details for Mrs Janet Margaret O'neill as a person with significant control on 12 October 2020 (2 pages)
26 November 2020Change of details for Mr Stuart Keith O'neill as a person with significant control on 6 April 2016 (2 pages)
21 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
11 November 2016Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 11 November 2016 (1 page)
11 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
11 November 2016Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 11 November 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
29 October 2014Registered office address changed from 7 the Poplars Great Dunmow CM6 2JA United Kingdom to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 7 the Poplars Great Dunmow CM6 2JA United Kingdom to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 29 October 2014 (1 page)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
(26 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
(26 pages)