SEAN DOYLE PAINTING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
24/04/2524 April 2025 | Director's details changed for Mr Barry Doyle on 2025-04-12 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
12/04/2412 April 2024 | Appointment of Mr Barry Doyle as a director on 2024-04-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Registered office address changed from Weatherill House, New South Quarter, 23 Whitestone Way, Croydon, London, CR0 4WF England to 23 Whitestone Way Croydon Greater London CR0 4WF on 2023-11-16 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Notification of Katherina Doyle as a person with significant control on 2016-04-06 |
15/05/2315 May 2023 | Cessation of Sean Doyle as a person with significant control on 2016-04-06 |
15/05/2315 May 2023 | Notification of Patrick Laffan as a person with significant control on 2016-04-06 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/08/1529 August 2015 | DISS40 (DISS40(SOAD)) |
28/08/1528 August 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
25/08/1525 August 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/03/1321 March 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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