SULLIVAN APPLICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

06/07/236 July 2023 Change of details for Miss Sally Elizabeth Parkinson as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Miss Sally Elizabeth Parkinson on 2023-07-06

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/03/1913 March 2019 ADOPT ARTICLES 05/02/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SULLIVAN / 06/03/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM CHURCHILL HOUSE C/O COGENT ACCOUNTANTS LIMITED 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MISS SALLY ELIZABETH PARKINSON

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ELIZABETH PARKINSON

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR BEN SULLIVAN / 05/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 101 OAKLEIGH PARK DRIVE LEIGH-ON-SEA SS9 1RR UNITED KINGDOM

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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