- 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) |
---|---|---|---|
07 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
07 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes Bucks MK9 2UB United Kingdom on 1 August 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from Cbxii, West Wing 382-390 Midsummer Boulevard Milton Keynes Bucks MK9 2RG United Kingdom on 3 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Mr Robert Galt on 1 October 2009 | |
02 Feb 2012 | CH01 | Director's details changed for Christopher Thomas Bullock on 1 October 2009 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Christopher Thomas Bullock on 4 February 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Robert Galt on 4 February 2010 | |
14 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AD01 | Registered office address changed from Unit 5 Newbury Close Corby Northamptonshire NN18 8RJ on 16 December 2009 | |
03 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
26 Nov 2008 | 288b | Appointment terminated secretary luke barlow | |
26 Nov 2008 | 288b | Appointment terminated director luke barlow | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jan 2008 | 363a | Return made up to 07/01/08; full list of members |