Barnsley
South Yorkshire
S70 2SB
Director Name | Mr Paul Michael O'Sullivan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Senior Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Pro-Leagle (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £5,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
21 July 2023 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 July 2023 (1 page) |
---|---|
22 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 May 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
12 November 2018 | Director's details changed for Paul Michael O'sullivan on 12 November 2018 (2 pages) |
12 November 2018 | Change of details for Mr Paul Michael O'sullivan as a person with significant control on 12 November 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 July 2017 | Change of details for Mr Simon Mitchell as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Mr Simon Mitchell as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Mr Paul Michael O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Mr Paul Michael O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
31 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (2 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (2 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 May 2014 | Annual return made up to 15 May 2014 no member list (2 pages) |
15 May 2014 | Annual return made up to 15 May 2014 no member list (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 no member list (2 pages) |
15 May 2013 | Annual return made up to 15 May 2013 no member list (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 May 2012 | Director's details changed for Mr Simon Mitchell on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Simon Mitchell on 15 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 15 May 2012 no member list (2 pages) |
15 May 2012 | Annual return made up to 15 May 2012 no member list (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 June 2011 | Director's details changed for Simon Mitchell on 15 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Simon Mitchell on 15 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 15 May 2011 no member list (2 pages) |
24 June 2011 | Annual return made up to 15 May 2011 no member list (2 pages) |
24 June 2011 | Director's details changed for Paul Michael O'sullivan on 15 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Paul Michael O'sullivan on 15 May 2011 (2 pages) |
9 June 2011 | Registered office address changed from C/O Paul O'sullivan 1 Nonnington Court Bingham Road Addiscombe Croydon Surrey CR0 7EA on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from C/O Paul O'sullivan 1 Nonnington Court Bingham Road Addiscombe Croydon Surrey CR0 7EA on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from C/O Paul O'sullivan 1 Nonnington Court Bingham Road Addiscombe Croydon Surrey CR0 7EA on 9 June 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
12 July 2010 | Registered office address changed from Acorn House C/O Pro-Leagle 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Acorn House C/O Pro-Leagle 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom on 12 July 2010 (1 page) |
9 July 2010 | Director's details changed for Paul Michael O'sullivan on 15 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Simon Mitchell on 15 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Simon Mitchell on 15 May 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Pro-Leagle on 15 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 15 May 2010 no member list (3 pages) |
9 July 2010 | Director's details changed for Paul Michael O'sullivan on 15 May 2010 (2 pages) |
9 July 2010 | Termination of appointment of Pro-Leagle as a secretary (1 page) |
9 July 2010 | Termination of appointment of Pro-Leagle as a secretary (1 page) |
9 July 2010 | Secretary's details changed for Pro-Leagle on 15 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 15 May 2010 no member list (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
10 June 2009 | Secretary's change of particulars / pro-leagle / 03/02/2009 (1 page) |
10 June 2009 | Annual return made up to 15/05/09 (2 pages) |
10 June 2009 | Secretary's change of particulars / pro-leagle / 03/02/2009 (1 page) |
10 June 2009 | Annual return made up to 15/05/09 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from challenge house c/o pro-leagle, suite 129 616 mitcham road, croydon surrey CR0 3AA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from challenge house c/o pro-leagle, suite 129 616 mitcham road, croydon surrey CR0 3AA (1 page) |
11 June 2008 | Annual return made up to 15/05/08 (2 pages) |
11 June 2008 | Annual return made up to 15/05/08 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 17 clifton road london SE25 6NJ (1 page) |
30 May 2007 | Annual return made up to 15/05/07 (2 pages) |
30 May 2007 | Annual return made up to 15/05/07 (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 17 clifton road london SE25 6NJ (1 page) |
15 May 2006 | Incorporation (38 pages) |
15 May 2006 | Incorporation (38 pages) |