- Company Overview for S&S ONE STOP LIMITED (04351179)
- Filing history for S&S ONE STOP LIMITED (04351179)
- People for S&S ONE STOP LIMITED (04351179)
- Charges for S&S ONE STOP LIMITED (04351179)
- More for S&S ONE STOP LIMITED (04351179)
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) |
---|---|---|---|
16 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Paramjit Sandher on 15 October 2014 | |
15 Sep 2014 | CERTNM |
Company name changed s&s londis LIMITED\certificate issued on 15/09/14
|
|
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
16 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from 280 Desai & Co, Accountants Foleshill Road Coventry West Midlands CV6 5AH on 10 November 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Sunder Sandher on 10 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Paramjit Sandher on 10 January 2010 | |
19 May 2009 | AA | Total exemption full accounts made up to 31 January 2008 |