Advanced company searchLink opens in new window

SULLIVAN & STANLEY LIMITED

Company number 09959774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
04 Dec 2018 SH02 Sub-division of shares on 20 September 2018
26 Nov 2018 SH08 Change of share class name or designation
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/09/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2018 CH01 Director's details changed for Interim Chairman Jeremiah Fintan Lynes on 19 July 2016
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 March 2017
31 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
24 Nov 2016 MR01 Registration of charge 099597740001, created on 18 November 2016
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 2
20 Jul 2016 AP01 Appointment of Helen Anne Lynes as a director on 19 July 2016
20 Jul 2016 AP01 Appointment of Interim Chairman Jeremiah Fintan Lynes as a director on 19 July 2016
19 Jul 2016 TM01 Termination of appointment of Simon Anthony Clothier as a director on 19 July 2016
07 Mar 2016 AD01 Registered office address changed from 24 Drakes Close Esher Surrey KT10 8PQ United Kingdom to 21-27 Lambs Conduit Street London WC1N 3GS on 7 March 2016
20 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-20
  • GBP 1