IAN SULLIVAN ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-03-26 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-01-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-03-26 with no updates |
24/03/2324 March 2023 | Certificate of change of name |
24/03/2324 March 2023 | Certificate of change of name |
24/03/2324 March 2023 | Director's details changed for Mr Ian Grainger Sullivan on 2023-03-24 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/11/1713 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061827530001 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/07/162 July 2016 | DISS40 (DISS40(SOAD)) |
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 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAINGER SULLIVAN / 31/10/2015 |
30/06/1630 June 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM ASH-HAVEN ROWBOROUGH LANE SOUTH MARSTON SWINDON WILTSHIRE SN3 4SU |
30/06/1630 June 2016 | APPOINTMENT TERMINATED, DIRECTOR AMANDA SULLIVAN |
28/06/1628 June 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/05/1514 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
21/02/1521 February 2015 | DISS40 (DISS40(SOAD)) |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/153 February 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/09/142 September 2014 | DISS40 (DISS40(SOAD)) |
01/09/141 September 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
05/08/145 August 2014 | FIRST GAZETTE |
01/02/141 February 2014 | DISS40 (DISS40(SOAD)) |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
28/01/1428 January 2014 | FIRST GAZETTE |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
12/06/1312 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
07/03/137 March 2013 | DIRECTOR APPOINTED MRS AMANDA JANE SULLIVAN |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/12/1218 December 2012 | PREVSHO FROM 31/03/2012 TO 31/01/2012 |
20/06/1220 June 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
27/02/1227 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/08/1131 August 2011 | DISS40 (DISS40(SOAD)) |
30/08/1130 August 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
30/08/1130 August 2011 | SAIL ADDRESS CHANGED FROM: KOBLENZ YORK LANE BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AN UNITED KINGDOM |
02/08/112 August 2011 | FIRST GAZETTE |
16/03/1116 March 2011 | COMPANY NAME CHANGED 1ST CALL ABBEY ALARMS LIMITED CERTIFICATE ISSUED ON 16/03/11 |
10/03/1110 March 2011 | DIRECTOR APPOINTED MR IAN GRAINGER SULLIVAN |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM KOBLENZ YORK LANE BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AN UNITED KINGDOM |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, SECRETARY GARY POULTON |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, SECRETARY GARY POULTON |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, DIRECTOR GARY POULTON |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GEACH |
07/03/117 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1 ALDERLEY ROAD SWINDON WILTSHIRE SN25 2HD |
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 |
13/05/1013 May 2010 | SAIL ADDRESS CREATED |
13/05/1013 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEACH / 17/12/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY POULTON / 17/12/2009 |
13/05/1013 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / GARY POULTON / 17/12/2009 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/03/0829 March 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | SECRETARY RESIGNED |
26/03/0726 March 2007 | 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