S3 ALLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

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

View Document

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

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Cessation of Dolyns Limited as a person with significant control on 2021-10-05

View Document

07/10/217 October 2021 Notification of S3 Holdings Limited as a person with significant control on 2021-10-05

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR CONLETH DOHERTY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR EAMONN LYNCH

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0658950001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY TRACY CURRAN

View Document

11/05/1711 May 2017 SECRETARY APPOINTED MRS CAROL DUDDY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR COLIN ROBERT JAMES SPENCE

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MISS TRACY CURRAN

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY EAMONN LYNCH

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR EAMONN LYNCH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

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

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONLEATH DOHERTY / 13/08/2010

View Document

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

View Document

06/09/106 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM ROBINSON PARK PENNYBURN INDUSTRIAL ESTATE DERRY BT48 OLU

View Document

11/02/1011 February 2010 Annual return made up to 13 August 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EAMONN LYNCH / 01/08/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONLEATH DOHERTY / 01/08/2008

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN LYNCH / 29/09/2009

View Document

24/08/0924 August 2009 CHANGE IN SIT REG ADD

View Document

16/07/0916 July 2009 31/12/08 ANNUAL ACCTS

View Document

28/02/0928 February 2009 CHANGE OF ARD

View Document

17/09/0817 September 2008 13/08/08 ANNUAL RETURN SHUTTLE

View Document

11/10/0711 October 2007 UPDATED MEM AND ARTS

View Document

11/10/0711 October 2007 CHANGE IN SIT REG ADD

View Document

11/10/0711 October 2007 CHANGE OF DIRS/SEC

View Document

11/10/0711 October 2007 SPECIAL/EXTRA RESOLUTION

View Document

11/10/0711 October 2007 CHANGE OF DIRS/SEC

View Document

03/10/073 October 2007 RESOLUTION TO CHANGE NAME

View Document

03/10/073 October 2007 CERT CHANGE

View Document

13/08/0713 August 2007 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