S2 NERO SERVICES LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewCertificate of change of name

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

16/06/2316 June 2023 Director's details changed for Miss Saila Sourin on 2023-06-05

View Document

16/06/2316 June 2023 Change of details for Miss Saila Sourin as a person with significant control on 2023-06-05

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

16/06/2316 June 2023 Registered office address changed from 112 Lower Road Belvedere DA17 6DG England to 4 Herbert Road London SE18 3SH on 2023-06-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MISS SAILA SOURIN

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR JUDE VICTOR

View Document

18/11/2018 November 2020 CESSATION OF MINODORA STEFAN AS A PSC

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAILA SOURIN

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MINODORA STEFAN

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR JUDE VICTOR

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR JUDE VICTOR

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MS MINODORA STEFAN

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINODORA STEFAN

View Document

04/02/204 February 2020 CESSATION OF JUDE EMEKA VICTOR AS A PSC

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 125 MILES DRIVE THAMESMEAD LONDON LONDON BOROUGH OF GREENWICH SE28 0NP

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 112 LOWER ROAD BELVEDERE DA17 6DG ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

13/08/1513 August 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/04/143 April 2014 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