S3 ALLIANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-13 with no updates |
25/10/2425 October 2024 | Registered office address changed from 85a 85a Ledwidge Avenue Ebrington Londonderry Londonderry BT47 6GZ United Kingdom to 85a Ledwidge Avenue Ebrington Londonderry Londonderry BT47 6GZ on 2024-10-25 |
25/10/2425 October 2024 | Registered office address changed from Skeoge Industrial Estate Beraghmore Road Londonderry BT48 8SE to 85a 85a Ledwidge Avenue Ebrington Londonderry Londonderry BT47 6GZ on 2024-10-25 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Cessation of Dolyns Limited as a person with significant control on 2021-10-05 |
07/10/217 October 2021 | Notification of S3 Holdings Limited as a person with significant control on 2021-10-05 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CONLETH DOHERTY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
15/08/1815 August 2018 | DIRECTOR APPOINTED MR EAMONN LYNCH |
01/03/181 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0658950001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, SECRETARY TRACY CURRAN |
11/05/1711 May 2017 | SECRETARY APPOINTED MRS CAROL DUDDY |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/09/1510 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/09/1416 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR COLIN ROBERT JAMES SPENCE |
25/02/1425 February 2014 | SECRETARY APPOINTED MISS TRACY CURRAN |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, SECRETARY EAMONN LYNCH |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR EAMONN LYNCH |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/09/1311 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/09/1211 September 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM UNIT 1 PHASE 2 ROBINSON PARK PENNYBURN INDUSTRIAL ESTATE DERRY BT48 0LU NORTHERN IRELAND |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/08/1131 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONLEATH DOHERTY / 13/08/2010 |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNIT 1 PHASE 2 ROBINSON PARK PENNYBURN INDUSTRIAL ESTATE DERRY BT48 0LU NORTHERN IRELAND |
06/09/106 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM ROBINSON PARK PENNYBURN INDUSTRIAL ESTATE DERRY BT48 OLU |
11/02/1011 February 2010 | Annual return made up to 13 August 2009 with full list of shareholders |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / EAMONN LYNCH / 01/08/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONLEATH DOHERTY / 01/08/2008 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN LYNCH / 29/09/2009 |
24/08/0924 August 2009 | CHANGE IN SIT REG ADD |
16/07/0916 July 2009 | 31/12/08 ANNUAL ACCTS |
28/02/0928 February 2009 | CHANGE OF ARD |
17/09/0817 September 2008 | 13/08/08 ANNUAL RETURN SHUTTLE |
11/10/0711 October 2007 | UPDATED MEM AND ARTS |
11/10/0711 October 2007 | CHANGE IN SIT REG ADD |
11/10/0711 October 2007 | CHANGE OF DIRS/SEC |
11/10/0711 October 2007 | SPECIAL/EXTRA RESOLUTION |
11/10/0711 October 2007 | CHANGE OF DIRS/SEC |
03/10/073 October 2007 | RESOLUTION TO CHANGE NAME |
03/10/073 October 2007 | CERT CHANGE |
13/08/0713 August 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