S2A MODULAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Director's details changed for Dr Holly Anne Porter on 2023-12-01

View Document

05/12/235 December 2023 Change of details for Dr Holly Anne Porter as a person with significant control on 2023-12-01

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/12/224 December 2022 Change of details for Dr Holly Anne Porter as a person with significant control on 2022-12-01

View Document

04/12/224 December 2022 Director's details changed for Dr Holly Anne Porter on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Termination of appointment of Hfm Tax & Business Services Ltd as a secretary on 2022-01-24

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 17 ST ELMO ROAD LONDON W12 9EA UNITED KINGDOM

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

01/04/201 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HFM TAX & BUSINESS SERVICES LTD / 01/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM SECOND HOME 45 - 47 CLERKENWELL GREEN LONDON EC1R 0EB UNITED KINGDOM

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE PORTER / 26/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / DR HOLLY ANNE PORTER / 26/02/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE PORTER / 13/12/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MS HOLLY ANNE PORTER / 13/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM UNIT 210 METROPOLITAN WHARF BUILDING 70 WAPPING WALL LONDON E1W 3SS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY ANNE PORTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY PORTER / 09/01/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 10 BONHILL STREET LONDON EC2A 4QJ UNITED KINGDOM

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY PORTER / 03/01/2014

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

20/09/1320 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information