S2S SOFTWARE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
10/03/2510 March 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/06/246 June 2024 | Micro company accounts made up to 2023-09-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-09-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
04/01/224 January 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COIMBATORE NARAYANAN VENKATASUBRAMANIAN / 07/03/2018 |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MR COIMBATORE NARAYANAN VENKATASUBRAMANIAN / 07/03/2018 |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / PRIYA RAMKUMAR / 07/03/2018 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 11 STONEGATE LANE MEANWOOD LEEDS LS7 2TJ |
28/11/1728 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
03/04/173 April 2017 | APPOINTMENT TERMINATED, SECRETARY PRIYA RAMKUMAR |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
06/08/156 August 2015 | SECRETARY APPOINTED MRS PRIYA RAMKUMAR |
06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR PRIYA RAMKUMAR |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/05/1523 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COIMBATORE NARAYANAN VENKATASUBRAMANIAN / 05/05/2014 |
23/05/1523 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
05/03/155 March 2015 | DIRECTOR APPOINTED PRIYA RAMKUMAR |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/05/1417 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 74 REDHALLWAY WHINMOOR LEEDS LS14 1EF ENGLAND |
01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COIMBATORE NARAYANAN VENKATASUBRAMANIAN / 29/06/2013 |
07/05/137 May 2013 | 02/05/13 STATEMENT OF CAPITAL GBP 2 |
02/05/132 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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