About

Registered Number: 03820262
Date of Incorporation: 05/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 5 Beauley Road, Bristol, Avon, BS3 1PX

 

Established in 1999, Successus Ltd has its registered office in Avon, it's status at Companies House is "Active". The companies directors are Atkinson, Stephanie Barbara, Atkinson, William Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, William Frederick 10 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Stephanie Barbara 10 August 1999 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 30 July 2020
AA - Annual Accounts 30 June 2020
AA01 - Change of accounting reference date 30 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH03 - Change of particulars for secretary 15 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH03 - Change of particulars for secretary 05 September 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 07 May 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 08 August 2000
225 - Change of Accounting Reference Date 27 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.