S2S ELECTRONICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Termination of appointment of Alan Dukinfield as a secretary on 2024-03-22

View Document

20/09/2420 September 2024 Secretary's details changed for Christopher James Hare on 2024-09-18

View Document

20/09/2420 September 2024 Termination of appointment of Alan Dukinfield as a director on 2024-03-22

View Document

12/07/2412 July 2024 Appointment of Christopher James Hare as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

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

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Director's details changed for Miss Rachel Hall on 2023-05-10

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Christopher James Hare on 2023-02-07

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

18/02/2218 February 2022 Director's details changed for Mr Grant Justin Barton on 2022-01-10

View Document

07/01/227 January 2022 Registration of charge 021991210005, created on 2021-12-23

View Document

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

View Accounts

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 01/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 12/02/2020

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARE

View Document

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

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CESSATION OF STUDIOAGENT LIMITED AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHADLAW S2S LIMITED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / STUDIOAGENT LIMITED / 02/05/2019

View Document

03/06/193 June 2019 SAIL ADDRESS CHANGED FROM: UNIT B, BROOKFIELDS PARK MANVERS WAY MANVERS ROTHERHAM S63 5DR ENGLAND

View Document

03/06/193 June 2019 SAIL ADDRESS CHANGED FROM: UNIT 3 FARFIELD PARK MANVERS ROTHERHAM S63 5DB ENGLAND

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT B, BROOKFIELDS PARK MANVERS WAY MANVERS ROTHERHAM S63 5DR ENGLAND

View Document

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

View Accounts

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT B BROOKFIELDS PARK MANVERS WAY ROTHERHAM SOUTH YORKSHIRE S63 5DJ

View Document

18/06/1818 June 2018 SAIL ADDRESS CHANGED FROM: 13 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1JS ENGLAND

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARE

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRANT BARTON / 01/05/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 01/03/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HARE / 01/05/2016

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 01/05/2016

View Document

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARE

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 17/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 17/06/2014

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURPHY

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WAUGH

View Document

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WAUGH / 01/05/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM TURNBRIDGE MILLS, QUAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 6QX

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT BARTON / 09/05/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 09/05/2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DUKINFIELD / 09/05/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED GRANT BARTON

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAUGH / 03/06/2009

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN DUKINFIELD / 03/06/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 COMPANY NAME CHANGED SAFTRONICS 2S LIMITED CERTIFICATE ISSUED ON 17/09/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: C/O LESLIE BRAY AND COMPANY 23 MARKET PLACE WETHERBY WEST YORKSHIRE LS22 6LQ

View Document

09/07/019 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS; AMEND

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/11/96

View Document

14/11/9614 November 1996 PROVISIONS/ACQUISITION 08/11/96

View Document

14/11/9614 November 1996 APPROVE STATUTORY BOOKS 08/11/96

View Document

14/11/9614 November 1996 ALTER MEM AND ARTS 08/11/96

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/9614 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/9614 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9613 October 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS; AMEND

View Document

12/06/9612 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 ALTER MEM AND ARTS 17/11/95

View Document

28/11/9528 November 1995 DEFINING SHARE CLASSES 17/11/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9310 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/02/882 February 1988 WD 11/01/88 AD 26/11/87-10/12/87 £ SI 5998@1=5998 £ IC 2/6000

View Document

13/01/8813 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8726 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HERSPARKL LTD


  • 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