Advanced company searchLink opens in new window

O'SULLIVAN FINANCIAL PLANNING LTD

Company number 11095517

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)
10 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
23 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
12 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
11 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Jun 2023 AD01 Registered office address changed from 12 Symonds Way Mawsley Kettering NN14 1GW United Kingdom to Top Barn One Lamport Manor Lamport Northampton NN6 9HF on 20 June 2023
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
08 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 5,000
12 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Jul 2021 TM01 Termination of appointment of Michelle O'sullivan as a director on 21 July 2021
18 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
10 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
17 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
10 Aug 2018 SH08 Change of share class name or designation
07 Aug 2018 SH06 Cancellation of shares. Statement of capital on 17 July 2018
  • GBP 100
07 Aug 2018 SH03 Purchase of own shares.
23 Jul 2018 PSC04 Change of details for Mr Conor Joseph O'sullivan as a person with significant control on 17 July 2018
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
08 May 2018 PSC01 Notification of Conor Joseph O'sullivan as a person with significant control on 18 April 2018
08 May 2018 PSC07 Cessation of Michelle O'sullivan as a person with significant control on 18 April 2018
08 May 2018 PSC07 Cessation of Conor Joseph O'sullivan as a person with significant control on 18 April 2018