S2S LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/13

View Document

26/09/1326 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/09/1219 September 2012 17/08/12 NO CHANGES

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 24/02/12

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL

View Document

11/07/1211 July 2012 SECRETARY APPOINTED LISA MICHELLE MCDONELL

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 12/04/2012

View Document

16/02/1216 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1216 February 2012 ADOPT ARTICLES 13/02/2012

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN

View Document

16/09/1116 September 2011 17/08/11 NO CHANGES

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED DAREN HARRIS

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 25/02/11

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HURCOMB / 19/04/2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENDERSON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR DAVID STUART HURCOMB

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LANE

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 26/02/10

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA COWELL / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDSBOROUGH NEWTON / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LANE / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENDERSON / 28/07/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT NURSTEN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DALE NURSTEN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PAUL COGAN

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 27/02/09

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM HEATHCOTE KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9AS

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WOOTTON

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 AUDITOR'S RESIGNATION

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

29/12/0729 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/047 July 2004 TRANSFER CAP �36936 31/03/04

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: G OFFICE CHANGED 24/08/01 RICHARD PLACE & CO ROBINSON ROAD CRAWLEY WEST SUSSEX RH11 7AD

View Document

02/05/012 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: G OFFICE CHANGED 27/03/00 SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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