Advanced company searchLink opens in new window

IAN SULLIVAN ARCHITECTURE LTD

Company number 06182753

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)
30 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Jun 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
24 Mar 2023 CERTNM Company name changed ian sullivan architectural LTD\certificate issued on 24/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
24 Mar 2023 CH01 Director's details changed for Mr Ian Grainger Sullivan on 24 March 2023
24 Mar 2023 CERTNM Company name changed ian sullivan architecture LTD\certificate issued on 24/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
27 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
28 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
13 Nov 2017 MR01 Registration of charge 061827530001, created on 13 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
30 Jun 2016 AD04 Register(s) moved to registered office address 2 the Orchard South Marston Swindon SN3 4DD
30 Jun 2016 TM01 Termination of appointment of Amanda Jane Sullivan as a director on 31 May 2015
30 Jun 2016 CH01 Director's details changed for Mr Ian Grainger Sullivan on 31 October 2015