G2S CONSULTANCY LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Registered office address changed from C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 2025-01-16

View Document

20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2024-07-23

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Statement of affairs

View Document

05/08/235 August 2023 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR on 2023-08-05

View Document

07/04/237 April 2023 Compulsory strike-off action has been suspended

View Document

07/04/237 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-09-13 with no updates

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Current accounting period shortened from 2021-10-28 to 2021-10-27

View Document

03/05/223 May 2022 Change of details for Mrs Kelly Anne Sillett as a person with significant control on 2022-04-01

View Document

03/05/223 May 2022 Change of details for Mr Toby Jeffrey Stephen Sillett as a person with significant control on 2022-04-01

View Document

03/05/223 May 2022 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-05-03

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ANNE SILLETT / 01/05/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JEFFREY STEPHEN SILLETT / 01/05/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR TOBY JEFFREY STEPHEN SILLETT / 01/05/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY ANNE SILLETT / 01/05/2019

View Document

25/07/1925 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 01/11/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED JM2 FIRE PROTECTION LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR TOBY JEFFREY STEPHEN SILLETT

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS KELLY ANNE SILLETT

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY SILLETT

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY JEFFREY STEPHEN SILLETT

View Document

13/09/1813 September 2018 CESSATION OF JM2 FACILITIES GROUP LTD AS A PSC

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JM2 FACILITIES GROUP LTD

View Document

13/09/1813 September 2018 01/11/17 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN SEWELL

View Document

17/07/1817 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / JM2 FACILITIES GROUP LTD / 01/04/2017

View Document

19/10/1719 October 2017 CESSATION OF NICHOLAS WILSON AS A PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JM2 FACILITIES GROUP LTD / 01/04/2017

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR KEVIN HOWARD SEWELL

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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