S & S EQUIPMENT AND CONSULTING LTD

Company Documents

DateDescription
05/08/245 August 2024 Change of details for a person with significant control

View Document

02/08/242 August 2024 Registered office address changed from 7 a Mandervell Road Oadby Leicester LE2 5LQ England to 39 the Parade Oadby Leicester LE2 5BB on 2024-08-02

View Document

02/08/242 August 2024 Termination of appointment of Thomas Johann Doblander as a director on 2024-07-10

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/08/242 August 2024 Cessation of Thomas Johann Doblander as a person with significant control on 2024-07-10

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/10/2321 October 2023 Appointment of Mrs Pranee Blackburn as a director on 2023-10-15

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Joerg Zwirnlein as a director on 2023-08-01

View Document

22/05/2322 May 2023 Notification of Thomas Doblander as a person with significant control on 2023-05-20

View Document

22/05/2322 May 2023 Cessation of Joerg Zwirnlein as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Notification of Joerg Zwirnlein as a person with significant control on 2023-03-01

View Document

09/03/239 March 2023 Cessation of Thomas Johann Doblander as a person with significant control on 2023-03-01

View Document

09/03/239 March 2023 Appointment of Mr Joerg Zwirnlein as a director on 2023-03-01

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

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

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 39 THE PARADE SUITE 3.1C OADBY LEICESTER LE2 5BB ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 123 EDWARD AVENUE LEICESTER LE3 2PE ENGLAND

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE DREYER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR THOMAS JOHANN DOBLANDER

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM SUITE 3.1 C 39 THE PARADE OADBY LEICESTER LE2 5BB

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOHANN DOBLANDER

View Document

03/10/183 October 2018 CESSATION OF LUKE DREYER AS A PSC

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CESSATION OF THOMAS JOHANN DOBLANDER AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DREYER

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOBLANDER

View Document

04/08/174 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 200

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DREYER / 26/04/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR LUKE DREYER

View Document

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

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, NO UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 COMPANY NAME CHANGED TELECOM EM LTD CERTIFICATE ISSUED ON 05/12/14

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR THOMAS JOHANN DOBLANDER

View Document

15/09/1415 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANNAH

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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