O'SULLIVAN & SON LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
26/08/2426 August 2024 | Accounts for a dormant company made up to 2024-05-31 |
12/06/2412 June 2024 | Certificate of change of name |
04/06/244 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Registered office address changed from 42 Thornhill Road Sutton Coldfield B74 3EH England to Unit 1 Forge Farm Forge Lane Footherley Lichfield WS14 0HU on 2024-05-29 |
22/02/2422 February 2024 | Registered office address changed from Suite 4, Beecham Business Park Suite 4, Beecham Business Park Aldridge Walsall WS9 8TZ England to 42 Thornhill Road Sutton Coldfield B74 3EH on 2024-02-22 |
21/02/2421 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
16/02/2316 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
28/07/2128 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/01/2130 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
10/11/2010 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM BILLIG |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 4A BEACON ROAD GREAT BARR BIRMINGHAM B43 7BP |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RAVI VERMA |
13/02/2013 February 2020 | APPOINTMENT TERMINATED, DIRECTOR VISHAL VERMA |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR RAVI VERMA |
14/11/1914 November 2019 | COMPANY NAME CHANGED SULLIVANS LIMITED CERTIFICATE ISSUED ON 14/11/19 |
13/11/1913 November 2019 | CESSATION OF AUDREY O'SULLIVAN AS A PSC |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR ADAM BILLIG |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR VISHAL VERMA |
28/06/1928 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KIERAN O'SULLIVAN |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
01/03/181 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MICHAEL O'SULLIVAN / 24/06/2016 |
24/06/1624 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | DIRECTOR APPOINTED MR KIERAN MICHAEL O'SULLIVAN |
02/08/132 August 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 302A QUESLETT ROAD BIRMINGHAM WEST MIDLANDS B43 7EX |
03/06/113 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW O'SULLIVAN / 18/05/2010 |
25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
21/05/0921 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | 31/05/08 TOTAL EXEMPTION FULL |
20/11/0820 November 2008 | 31/05/07 TOTAL EXEMPTION FULL |
11/11/0811 November 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
27/11/0627 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
14/07/0614 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
06/06/026 June 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | SECRETARY RESIGNED |
06/06/026 June 2002 | NEW SECRETARY APPOINTED |
03/04/023 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
04/08/004 August 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | NEW SECRETARY APPOINTED |
21/05/9921 May 1999 | REGISTERED OFFICE CHANGED ON 21/05/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
21/05/9921 May 1999 | SECRETARY RESIGNED |
21/05/9921 May 1999 | DIRECTOR RESIGNED |
18/05/9918 May 1999 | 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