S2 TECHNOLOGY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Confirmation statement made on 2025-05-08 with no updates |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
10/04/2510 April 2025 | Director's details changed for Mr Christopher Sargent on 2025-04-10 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-05-31 |
20/07/2320 July 2023 | Director's details changed for Mr Christopher Sargent on 2023-07-20 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-05-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-08 with updates |
14/07/2114 July 2021 | Change of details for Mr Christopher Sargent as a person with significant control on 2021-05-31 |
14/07/2114 July 2021 | Cessation of Kathryn Samantha Sargent as a person with significant control on 2021-05-31 |
28/06/2128 June 2021 | Statement of capital following an allotment of shares on 2021-05-31 |
25/06/2125 June 2021 | Change of share class name or designation |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | COMPANY NAME CHANGED S2 NETWORKS LIMITED CERTIFICATE ISSUED ON 07/11/18 |
07/11/187 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM GALTONS MILL GALTONS LANE BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9TS |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068995430001 |
02/06/162 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SARGENT / 27/11/2014 |
03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SARGENT / 27/11/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM LCP HOUSE FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA ENGLAND |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 18 FARNDALE CLOSE BRIERLEY HILL DY5 2RU UNITED KINGDOM |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SARGENT / 07/05/2010 |
19/05/1019 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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