S2S RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-15 with no updates |
| 05/03/255 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-06-30 |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-09-15 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/02/231 February 2023 | Registered office address changed from 55 Collingbourne Avenue Bournemouth BH6 5QS England to 72 Exton Road Bournemouth BH6 5QQ on 2023-02-01 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/01/225 January 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM ROBERTSON HOUSE 195A BARRACK ROAD CHRISTCHURCH BH23 2AR ENGLAND |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 398-400 WATSON HOUSE SUITE 4 HOLDENHURST ROAD BOURNEMOUTH BH8 8BN ENGLAND |
| 22/10/1822 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
| 12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 1 BEAUCHAMPS GARDENS BOURNEMOUTH BH7 7JE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/01/1613 January 2016 | SECRETARY APPOINTED MR ALEX MARTIN BANNISTER |
| 18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOLENE BANNISTER / 01/01/2015 |
| 18/09/1518 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/09/1415 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
| 01/09/141 September 2014 | DIRECTOR APPOINTED MRS JOLENE BANNISTER |
| 01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEX BANNISTER |
| 23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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