DANNY SULLIVAN & SONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Satisfaction of charge 026701270003 in full

View Document

23/01/2523 January 2025 Termination of appointment of David Saxton as a director on 2025-01-15

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

18/04/2418 April 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

19/03/2419 March 2024 Full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

19/10/2319 October 2023 Appointment of Miss Kacey O'driscoll as a director on 2023-10-01

View Document

24/04/2324 April 2023 Full accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Change of details for Danny Sullivan Group Limited as a person with significant control on 2022-01-10

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Timothy Joseph O'sullivan on 2021-12-22

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

06/12/216 December 2021 Director's details changed for Mr Timothy Joseph O'sullivan on 2021-12-05

View Document

30/07/2130 July 2021 Satisfaction of charge 2 in full

View Document

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAXTON / 04/02/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DOWLING / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH O'SULLIVAN / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAXTON / 27/06/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'SULLIVAN

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK RIORDAN

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL O'SULLIVAN / 24/11/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/12/165 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DOWLING / 24/11/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DOWLING / 24/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/12/1211 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/12/1114 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR TIMOTHY JOSEPH O'SULLIVAN

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS DOWLING / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL O'SULLIVAN / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAXTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN RIORDAN / 04/01/2010

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR DAVID SAXTON

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SAXTON

View Document

18/12/0918 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DANNY SULLIVAN & SONS LIMITED / 16/04/2009

View Document

11/11/0911 November 2009 CORPORATE DIRECTOR APPOINTED DANNY SULLIVAN & SONS LIMITED

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 98 CRAWFORD GARDENS PALMER GREEN LONDON N13 5TE

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED PATRICK JOHN RIORDAN

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MICHAEL DOWLING

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 22 BARRETTS GREEN ROAD LONDON NW10 7AE

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 300 NEASDEN LANE NEASDEN LONDON NW10 0EP

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 300 NEASDEN LANE NEASDEN LONDON NW10 0EP

View Document

08/12/958 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 S386 DISP APP AUDS 24/11/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/06/939 June 1993 SECRETARY RESIGNED

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/12/9116 December 1991 SECRETARY RESIGNED

View Document

11/12/9111 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information