PETER O'SULLIVAN LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM BADGERS REST DRYFIELD MEADOW WINCHCOMBE GLOUCESTERSHIRE GL54 5AG ENGLAND

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM STOKEDOWN NEW ROAD MEONSTOKE SOUTHAMPTON HAMPSHIRE SO32 3NN

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA O'SULLIVAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1220 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER O'SULLIVAN / 17/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA O'SULLIVAN / 17/05/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED TRANSFORMING EDUCATION INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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