- Company Overview for S3 ENVIRONMENTAL LTD (10002906)
- Filing history for S3 ENVIRONMENTAL LTD (10002906)
- People for S3 ENVIRONMENTAL LTD (10002906)
- More for S3 ENVIRONMENTAL LTD (10002906)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2023 | DS01 | Application to strike the company off the register | |
22 May 2023 | AAMD | Amended accounts made up to 31 January 2023 | |
20 Mar 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
08 Feb 2023 | TM01 | Termination of appointment of Leslyn Mellissa Mckenzie as a director on 8 February 2023 | |
25 Jan 2023 | AA01 | Current accounting period shortened from 28 February 2023 to 31 January 2023 | |
07 Jul 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mrs Leslyn Mellissa Mckenzie on 16 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Office 4 Ellenbrook Village Centre Morston Close Worsley Salford Manchester M28 1PB England to Office 3 Ellenbrook Village Centre Morston Close Worsley Greater Manchester M28 1PB on 21 April 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr David Alan Bracegirdle as a person with significant control on 18 February 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr David Alan Bracegirdle on 18 February 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Christopher Gordon Boyce as a person with significant control on 18 February 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Christopher Gordon Boyce on 18 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
08 Oct 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
29 Aug 2018 | TM01 | Termination of appointment of Mark Nicholas Athey as a director on 28 August 2018 | |
29 Aug 2018 | PSC07 | Cessation of Mark Nicholas Athey as a person with significant control on 28 August 2018 | |
05 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 |