IAN SULLIVAN ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

24/03/2324 March 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Director's details changed for Mr Ian Grainger Sullivan on 2023-03-24

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061827530001

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAINGER SULLIVAN / 31/10/2015

View Document

30/06/1630 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM ASH-HAVEN ROWBOROUGH LANE SOUTH MARSTON SWINDON WILTSHIRE SN3 4SU

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA SULLIVAN

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/05/1514 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

01/09/141 September 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1312 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS AMANDA JANE SULLIVAN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

20/06/1220 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SAIL ADDRESS CHANGED FROM: KOBLENZ YORK LANE BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AN UNITED KINGDOM

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED 1ST CALL ABBEY ALARMS LIMITED CERTIFICATE ISSUED ON 16/03/11

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR IAN GRAINGER SULLIVAN

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM KOBLENZ YORK LANE BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AN UNITED KINGDOM

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY GARY POULTON

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY GARY POULTON

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR GARY POULTON

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL GEACH

View Document

07/03/117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1 ALDERLEY ROAD SWINDON WILTSHIRE SN25 2HD

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEACH / 17/12/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY POULTON / 17/12/2009

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY POULTON / 17/12/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information