DOBBIN & SULLIVAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

04/09/234 September 2023 Notification of Nicholas Gordon Robinson as a person with significant control on 2023-05-01

View Document

04/09/234 September 2023 Cessation of Nicholas Miles Sullivan as a person with significant control on 2023-05-01

View Document

04/09/234 September 2023 Termination of appointment of Nicholas Miles Sullivan as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

01/11/221 November 2022 Appointment of Mr Nicholas Gordon Robinson as a director on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/12/1925 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY CAROL ELSBURY

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL ELSBURY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN ELSBURY / 01/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS CAROL ANN ELSBURY

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR AJAY KUMAR TOHANI

View Document

15/12/1115 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILES SULLIVAN / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: LIMEHOUSE COURT 3/11 DOD STREET LONDON E14 7EQ

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 AUDITOR'S RESIGNATION

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/12/921 December 1992 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/921 December 1992 S386 DISP APP AUDS 13/11/92

View Document

29/06/9229 June 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/06/9229 June 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/01/9217 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 SECRETARY RESIGNED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 Incorporation

View Document

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

View Document

11/11/9111 November 1991 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company