- Company Overview for S3 CONSULTING LIMITED (05008380)
- Filing history for S3 CONSULTING LIMITED (05008380)
- People for S3 CONSULTING LIMITED (05008380)
- Charges for S3 CONSULTING LIMITED (05008380)
- More for S3 CONSULTING LIMITED (05008380)
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) |
---|---|---|---|
10 Dec 2018 | TM01 | Termination of appointment of Robert Galt as a director on 5 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Christopher Thomas Bullock as a director on 5 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from Suite 139 Interchange House Howard Way Newport Pagnell Buckinghamshire MK16 9PY England to 1 London Street Reading Berkshire RG1 4QW on 10 December 2018 | |
10 Dec 2018 | AA01 | Current accounting period shortened from 30 March 2019 to 31 December 2018 | |
10 Dec 2018 | PSC02 | Notification of On Direct Business Services Limited as a person with significant control on 5 December 2018 | |
10 Dec 2018 | PSC07 | Cessation of Christopher Thomas Bullock as a person with significant control on 5 December 2018 | |
10 Dec 2018 | PSC07 | Cessation of Robert William Galt as a person with significant control on 5 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Brett Raynes as a director on 5 December 2018 | |
10 Dec 2018 | MR01 | Registration of charge 050083800002, created on 5 December 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2018 | PSC04 | Change of details for Mr Robert William Galt as a person with significant control on 12 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes Bucks MK9 2AH to Suite 139 Interchange House Howard Way Newport Pagnell Buckinghamshire MK16 9PY on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Robert Galt on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Christopher Thomas Bullock on 12 April 2018 | |
12 Apr 2018 | PSC04 | Change of details for Mr Christopher Thomas Bullock as a person with significant control on 12 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |