2S PRO LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

20/01/2420 January 2024 Amended micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR IOANNIS ASLANIS

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR IOANNIS ASLANIS

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS ASLANIS / 24/11/2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 58 HIGH STREET TOP FLOOR WIMBLEDON VILLAGE LONDON SW19 5EE ENGLAND

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY YORKSHIRE ACCOUNTANCY LIMITED

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O YORKSHIRE ACCOUNTANCY LTD FIRST FLOOR OFFICES COUNTY HOUSE DUNSWELL ROAD COTTINGHAM EAST YORKSHIRE HU16 4JT UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS ASLANIS / 25/05/2015

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM SUITE C ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF

View Document

27/05/1527 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORKSHIRE ACCOUNTANCY LIMITED / 26/05/2015

View Document

07/04/157 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company