JERRY O'SULLIVAN AND SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-20 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-20 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/10/2227 October 2022 | Change of details for Mr Jerry O'sullivan as a person with significant control on 2022-10-26 |
| 26/10/2226 October 2022 | Notification of Steven O'sullivan as a person with significant control on 2022-10-26 |
| 26/10/2226 October 2022 | Director's details changed for Mrs Elizabeth O'sullivan on 2022-10-26 |
| 26/10/2226 October 2022 | Notification of Elizabeth O'sullivan as a person with significant control on 2022-10-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/11/212 November 2021 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2021-11-02 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/12/1713 December 2017 | DIRECTOR APPOINTED MR STEVEN O'SULLIVAN |
| 12/12/1712 December 2017 | DIRECTOR APPOINTED MRS ELIZABETH O'SULLIVAN |
| 12/12/1712 December 2017 | APPOINTMENT TERMINATED, SECRETARY ANGEL ACCOUNTING LIMITED |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/11/1427 November 2014 | APPOINTMENT TERMINATED, SECRETARY LOUISE MCCABE |
| 27/11/1427 November 2014 | CORPORATE SECRETARY APPOINTED ANGEL ACCOUNTING LIMITED |
| 17/09/1417 September 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
| 03/04/143 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 16/04/1316 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 04/04/124 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
| 28/01/1228 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 06/04/116 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY O'SULLIVAN / 02/04/2010 |
| 11/05/1011 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 15/04/0915 April 2009 | SECRETARY APPOINTED MRS LOUISE MCCABE |
| 15/04/0915 April 2009 | DIRECTOR APPOINTED MR JERRY O'SULLIVAN |
| 02/04/092 April 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 02/04/092 April 2009 | 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