S&S IT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL England to Hartham Park Hartham Lane Corsham SN13 0RP on 2023-03-02

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN FORTUNE / 08/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FORTUNE / 08/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 303 THE PILLBOX 115 COVENTRY ROAD LONDON E2 6GG ENGLAND

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 19 - 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FORTUNE / 06/04/2018

View Document

16/03/1816 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FORTUNE / 15/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN FORTUNE / 15/03/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN FORTUNE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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