T O'SULLIVAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Cessation of Anne Marie O'sullivan as a person with significant control on 2024-09-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-29 with updates |
10/02/2510 February 2025 | Notification of Andrew James O'sullivan as a person with significant control on 2024-09-30 |
10/02/2510 February 2025 | Notification of Elizabeth Kate O'sullivan as a person with significant control on 2024-09-30 |
10/02/2510 February 2025 | Cessation of Terence O'sullivan as a person with significant control on 2024-09-30 |
23/10/2423 October 2024 | Appointment of Mrs Elizabeth Kate O'sullivan as a director on 2024-09-30 |
23/10/2423 October 2024 | Termination of appointment of Anne Marie O'sullivan as a director on 2024-09-30 |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
29/01/2429 January 2024 | Change of details for Mr Terence O'sullivan as a person with significant control on 2019-04-06 |
29/01/2429 January 2024 | Notification of Anne Marie O'sullivan as a person with significant control on 2019-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
18/09/2318 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-12 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/09/202 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | DIRECTOR APPOINTED MR ANDREW JAMES O'SULLIVAN |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE O'SULLIVAN / 12/12/2009 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE O'SULLIVAN / 12/12/2009 |
15/12/0915 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE O' SULLIVAN / 12/12/2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/12/0713 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: VERDEMAR HOUSE 230 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QR |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | DIRECTOR RESIGNED |
20/12/0220 December 2002 | NEW DIRECTOR APPOINTED |
20/12/0220 December 2002 | REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
20/12/0220 December 2002 | NEW SECRETARY APPOINTED |
20/12/0220 December 2002 | SECRETARY RESIGNED |
12/12/0212 December 2002 | 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