S2 GROUP SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

21/10/2421 October 2024 Change of details for Mr Mark Steven Symes as a person with significant control on 2024-01-19

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/01/2427 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

27/01/2427 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

01/11/231 November 2023 Change of details for Mr Mark Steven Symes as a person with significant control on 2022-10-21

View Document

31/10/2331 October 2023 Director's details changed for Mr Mark Steven Symes on 2022-10-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Director's details changed for Mr Leigh David Spencer on 2022-10-21

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Director's details changed for Mr Mark Steven Symes on 2023-02-14

View Document

21/03/2321 March 2023 Change of details for Mr Mark Steven Symes as a person with significant control on 2023-02-14

View Document

21/03/2321 March 2023 Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to Businessvision Unit 4 Sandy Court Ashleigh Way Plymouth Devon PL7 5JX on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Leigh David Spencer on 2023-02-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR LEIGH DAVID SPENCER

View Document

01/11/191 November 2019 COMPANY NAME CHANGED WRIGHT & OWEN PLUMBING AND HEATING SERVICES LTD CERTIFICATE ISSUED ON 01/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN TRIBE

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN SYMES

View Document

10/12/1810 December 2018 CESSATION OF WRIGHT & OWEN E C LTD AS A PSC

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID TRIBE / 19/10/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID TRIBE / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SYMES / 07/06/2018

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

20/10/1520 October 2015 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