- Company Overview for J O'SULLIVAN CONSULTING LTD (06098394)
- Filing history for J O'SULLIVAN CONSULTING LTD (06098394)
- People for J O'SULLIVAN CONSULTING LTD (06098394)
- More for J O'SULLIVAN CONSULTING LTD (06098394)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
11 Oct 2013 | AD01 | Registered office address changed from 2 Osmund Close Devizes Wiltshire SN10 3GW on 11 October 2013 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
14 Feb 2013 | AP01 | Appointment of Mrs Helen Louise O'sullivan as a director | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Jonathan O'sullivan on 29 March 2010 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Dec 2008 | CERTNM | Company name changed brookson (5205G) LIMITED\certificate issued on 09/12/08 | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
13 Feb 2008 | 363a | Return made up to 12/02/08; full list of members | |
31 Aug 2007 | 88(2)R | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 | |
18 Apr 2007 | 288a | New director appointed | |
17 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
27 Feb 2007 | RESOLUTIONS |
Resolutions
|