Advanced company searchLink opens in new window

S1 NETWORK SERVICES LIMITED

Company number 05489985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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