S2M LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
14/04/2514 April 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
29/12/2129 December 2021 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2021-12-29 |
29/12/2129 December 2021 | Director's details changed for Mr Simon Bates on 2021-12-29 |
29/12/2129 December 2021 | Change of details for Mr Simon Bates as a person with significant control on 2021-12-29 |
29/12/2129 December 2021 | Secretary's details changed for Maralyn Ann Bates on 2021-12-29 |
29/12/2129 December 2021 | Change of details for Mr Mario Di Cesare as a person with significant control on 2021-12-29 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/10/1931 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON BATES / 19/01/2019 |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MARIO DI CESARE / 19/01/2019 |
08/01/198 January 2019 | FIRST GAZETTE |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/04/164 April 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C/O HANBURYS 6B PARKWAY PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PA |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/03/1512 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/06/145 June 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
14/05/1414 May 2014 | VARYING SHARE RIGHTS AND NAMES |
14/05/1414 May 2014 | ARTICLES OF ASSOCIATION |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/02/1315 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/04/123 April 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O HANBURYS 6B PARKWAY PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ ENGLAND |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM UNIT 14 SPRING VALLEY BUSINESS CENTRE PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PQ |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
16/11/1016 November 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON WAYNE |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/03/1026 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES MAXIM WAYNE / 18/01/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BATES / 18/01/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM UNIT 14 SPRING VALLEY BUSINESS CENTRE PORTERS WOOD ST ALBANS HERTS AL3 6PQ |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 3 THE METRO CENTRE RONSONS WAY ST ALBANS ROAD ST ALBANS HERTFORDSHIRE AL4 9QT |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/08/085 August 2008 | DIRECTOR APPOINTED SIMON CHARLES MAXIM WAYNE |
25/07/0825 July 2008 | COMPANY NAME CHANGED S2M CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/07/08 |
18/02/0818 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | 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