SULLIVAN DOT NET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 12 Denny Street London SE11 4UX England to Flat 803 Flat 803 24 Ash Avenue London SE17 1HS on 2023-05-03

View Document

03/11/223 November 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 180A KENNINGTON PARK ROAD LONDON SE11 4BT UNITED KINGDOM

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 12 12 DENNY STREET LONDON SE11 4UX ENGLAND

View Document

26/07/1926 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/08/189 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM PO BOX 51 OXFORD OXFORDSHIRE OX44 7RW ENGLAND

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 5 HAMPDEN HOUSE WARPSGROVE LANE CHALGROVE OXFORD OX44 7RW

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM SULLIVAN / 01/01/2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O RICHARD RILEY AND ASSOCIATES LTD 7 HAMPDEN HOUSE WARPSGROVE LANE CHALGROVE OXFORD OX44 7RW ENGLAND

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O ASHFIELD ACCOUNTANCY SERVICE SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 9 STEEDMAN STREET FLAT 602 LONDON SE17 3BA UNITED KINGDOM

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM SULLIVAN / 13/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/07/1223 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/03/126 March 2012 COMPANY NAME CHANGED THE OTHER SULLIVAN LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

04/03/124 March 2012 REGISTERED OFFICE CHANGED ON 04/03/2012 FROM, 9 STEEDMAN STREET, FLAT 602, LONDON, LONDON, SE17 3BA, ENGLAND

View Document

04/03/124 March 2012 REGISTERED OFFICE CHANGED ON 04/03/2012 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON VINCE

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR DARREN WILLIAM SULLIVAN

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PJRM ELEC SERV LIMITED


  • 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