S2 CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to 19 Montpelier Avenue Bexley DA5 3AP on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

13/12/1713 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

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES WILLIAMS / 01/02/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE CHRISTINE WILLIAMS / 01/02/2017

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O RIORDAN

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MRS KERRIE CHRISTINE WILLIAMS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

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

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 29 MEADOWVIEW ROAD BEXLEY DA5 1HP ENGLAND

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BRUCE O RIORDAN / 22/03/2011

View Document

19/11/1119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES WILLIAMS / 19/11/2011

View Document

19/11/1119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES WILLIAMS / 19/11/2011

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 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