S3 CONSULTING LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

06/01/226 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

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

View Accounts

22/05/2022 May 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 ADOPT ARTICLES 05/12/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM SUITE 139 INTERCHANGE HOUSE HOWARD WAY NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY ENGLAND

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULLOCK

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALT

View Document

10/12/1810 December 2018 CESSATION OF ROBERT WILLIAM GALT AS A PSC

View Document

10/12/1810 December 2018 CESSATION OF CHRISTOPHER THOMAS BULLOCK AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON DIRECT BUSINESS SERVICES LIMITED

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050083800002

View Document

10/12/1810 December 2018 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR BRETT RAYNES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MS JANE SUZANNE HALL

View Document

10/12/1810 December 2018 CURRSHO FROM 30/03/2019 TO 31/12/2018

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS BULLOCK / 12/04/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM NORFOLK HOUSE EAST 499 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GALT / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GALT / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS BULLOCK / 12/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

07/04/147 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

06/02/146 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES BUCKS MK9 2UB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM CBXII, WEST WING 382-390 MIDSUMMER BOULEVARD MILTON KEYNES BUCKS MK9 2RG UNITED KINGDOM

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GALT / 01/10/2009

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS BULLOCK / 01/10/2009

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS BULLOCK / 04/02/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GALT / 04/02/2010

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT 5 NEWBURY CLOSE CORBY NORTHAMPTONSHIRE NN18 8RJ

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY LUKE BARLOW

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR LUKE BARLOW

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 5 NEWBURY CLOSE CORBY NORTHAMPTONSHIRE NN18 8RJ

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 16 WHEATLEY AVENUE CORBY NORTHAMPTONSHIRE NN17 1TE

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 £ NC 200/300 15/07/05

View Document

06/09/056 September 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

06/09/056 September 2005 £ NC 100/200 15/07/05

View Document

06/09/056 September 2005 £ NC 300/400 15/07/05

View Document

06/09/056 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/056 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/056 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/056 September 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

17/06/0517 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 51 THIRLESTANE ROAD FAR COTTON NORTHAMPTON NORTHAMPTONSHIRE NN4 8HD

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 COMPANY NAME CHANGED CENTRA DATA LTD CERTIFICATE ISSUED ON 07/04/04

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 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