CHADLAW S2S LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-06-22 with updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Sub-division of shares on 2025-03-31

View Document

22/04/2522 April 2025 Change of share class name or designation

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Appointment of Mr Fergus Robert Edward Bailie as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Secretary's details changed for Christopher James Hare on 2024-09-18

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-06-22 with updates

View Document

09/08/249 August 2024 Purchase of own shares.

View Document

26/07/2426 July 2024 Cessation of Alan Dukinfield as a person with significant control on 2024-03-22

View Document

13/07/2413 July 2024 Appointment of Christopher James Hare as a secretary on 2024-03-22

View Document

12/07/2412 July 2024 Termination of appointment of Alan Dukinfield as a secretary on 2024-03-22

View Document

11/07/2411 July 2024 Termination of appointment of Alan Dukinfield as a director on 2024-03-22

View Document

05/07/245 July 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

30/06/2330 June 2023 Change of details for Mr Christopher James Hare as a person with significant control on 2023-02-20

View Document

30/06/2330 June 2023 Director's details changed for Mr Christopher James Hare on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Director's details changed for Mr Christopher James Hare on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Christopher James Hare as a person with significant control on 2021-06-24

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

21/06/2121 June 2021 Change of details for Mr Alan Dukinfield as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Alan Dukinfield on 2021-06-21

View Document

16/06/2116 June 2021 Change of details for Mr Grant Justin Barton as a person with significant control on 2021-06-16

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 21/04/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR GRANT BARTON / 20/05/2021

View Document

21/05/2121 May 2021 20/04/21 STATEMENT OF CAPITAL GBP 96

View Document

21/05/2121 May 2021 20/04/21 STATEMENT OF CAPITAL GBP 96

View Document

21/05/2121 May 2021 20/04/21 STATEMENT OF CAPITAL GBP 86

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR GRANT BARTON

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR GRANT BARTON / 22/02/2020

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

21/12/2021 December 2020 SECRETARY'S CHANGE OF PARTICULARS / ALAN DUKINFIELD / 16/11/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 16/11/2020

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 15/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 15/11/2019

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT B BROOKFIELDS PARK MANVERS WAY ROTHERHAM S63 5DJ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT BARTON

View Document

17/08/1817 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 17/06/2014

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ALAN DUKINFIELD / 17/06/2014

View Document

09/12/139 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WAUGH

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURPHY

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WAUGH / 01/10/2012

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM TURNBRIDGE MILLS, QUAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 6QX

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 28/09/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN DUKINFIELD / 28/09/2010

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUKINFIELD / 13/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN DUKINFIELD / 13/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAUGH / 13/10/2009

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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