S2 INTERNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Micro company accounts made up to 2024-04-05

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-04-05

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-04-05

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-08 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TRAN / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR AARON TRAN / 30/03/2020

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LAI

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/12/153 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY WEI DENG

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/01/151 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/11/1419 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM POWELL / 09/11/2013

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAI / 09/11/2013

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TRAN / 09/11/2013

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / WEI DENG / 09/11/2013

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/12/1326 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAI / 05/04/2011

View Document

17/12/1217 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM POWELL / 05/04/2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM FIRST FLOOR, ST JOHN HOUSE 96 THE HUNDRED ROMSEY HAMPSHIRE SO518BX

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/01/108 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAI / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM POWELL / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR JAMES LAI

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TRAN / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR NIGEL MALCOLM POWELL

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WEI DENG / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAI / 05/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / AARON TRAN / 01/11/2007

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / WEI DENG / 01/11/2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 1ST FLOOR OFFICES, ST JOHN HOUSE 96 THE HUNDRED, ROMSEY, HAMPSHIRE SO51 8BX

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 05/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 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