- Company Overview for S2S CONSULTING LIMITED (04707882)
- Filing history for S2S CONSULTING LIMITED (04707882)
- People for S2S CONSULTING LIMITED (04707882)
- Insolvency for S2S CONSULTING LIMITED (04707882)
- More for S2S CONSULTING LIMITED (04707882)
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) |
---|---|---|---|
21 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Mrs Suzanne Louise Clark on 3 April 2017 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
17 Jan 2014 | AD01 | Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom on 17 January 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mrs Suzanne Louise Clark on 27 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mr Stacey Clark on 27 September 2012 | |
27 Sep 2012 | CH03 | Secretary's details changed for Mr Stacey Clark on 27 September 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from Meade Cottage Chandlers Lane Yateley Hampshire GU46 7SR on 27 September 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Mrs Suzanne Louise Clark on 31 March 2011 | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Stacey Clark on 1 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Suzanne Louise Clark on 1 April 2010 |