N & A O'SULLIVAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-04-30 |
03/08/243 August 2024 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ England to 143 Marsland Road Sale M33 3NZ on 2024-08-03 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-04-30 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/11/2115 November 2021 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England to Spring Court Spring Road Hale Cheshire WA14 2UQ on 2021-11-15 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM UNIT 2 MANWAY BUSINESS PARK CANAL ROAD TIMPERLEY ALTRINCHAM WA14 1TD ENGLAND |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER GREATER MANCHESTER M21 9LP |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS O'SULLIVAN |
27/06/1727 June 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
31/12/1431 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS O'SULLIVAN / 31/12/2014 |
31/12/1431 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANITA O'SULLIVAN / 31/12/2014 |
16/05/1416 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/06/1311 June 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/05/1125 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
26/01/1126 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS O'SULLIVAN / 01/10/2009 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/05/0714 May 2007 | RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
07/04/037 April 2003 | SECRETARY RESIGNED |
07/04/037 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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