S2 SOFAS LTD

Company Documents

DateDescription
06/01/256 January 2025 Change of details for Mr Luke Peter Williams as a person with significant control on 2024-12-20

View Document

03/01/253 January 2025 Termination of appointment of Peter Stanley Williams as a director on 2024-12-20

View Document

03/01/253 January 2025 Cessation of Peter Stanley Williams as a person with significant control on 2024-12-20

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

22/09/2422 September 2024 Micro company accounts made up to 2024-06-30

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102408050001

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR PETER STANLEY WILLIAMS

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 1

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 58 STONEY BANK DRIVE STONEY BANK DRIVE KIVETON PARK SHEFFIELD S26 6SJ UNITED KINGDOM

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PETER WILLIAMS / 24/08/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE PETER WILLIAMS / 24/08/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE PETER WILLIAMS

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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