- Company Overview for S1 NETWORK SERVICES LIMITED (05489985)
- Filing history for S1 NETWORK SERVICES LIMITED (05489985)
- People for S1 NETWORK SERVICES LIMITED (05489985)
- Charges for S1 NETWORK SERVICES LIMITED (05489985)
- More for S1 NETWORK SERVICES LIMITED (05489985)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2015 | DS01 | Application to strike the company off the register | |
29 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
29 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Nov 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Mr Christopher Michael Jones on 1 July 2013 | |
17 Jul 2013 | CH03 | Secretary's details changed for Mr Christopher Michael Jones on 1 July 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from Friarsgate 2 1011 Stratford Road Shirley Solihull West Midlands B90 4BN on 17 July 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
11 Feb 2013 | CH01 | Director's details changed for Mr Christopher Michael Jones on 1 January 2013 | |
11 Feb 2013 | CH03 | Secretary's details changed for Mr Christopher Michael Jones on 1 January 2013 | |
11 Feb 2013 | CH01 | Director's details changed for Mr William Thomas Dawson on 7 February 2013 | |
11 Feb 2013 | CH01 | Director's details changed for Mr Christopher Michael Jones on 15 January 2013 | |
22 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
06 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2011 | |
08 Feb 2012 | TM01 | Termination of appointment of Christopher Sellers as a director | |
07 Feb 2012 | CH01 | Director's details changed for Mr William Thomas Dawson on 24 January 2012 | |
13 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 |