- Company Overview for S2S ELECTRONICS LTD (02199121)
- Filing history for S2S ELECTRONICS LTD (02199121)
- People for S2S ELECTRONICS LTD (02199121)
- Charges for S2S ELECTRONICS LTD (02199121)
- More for S2S ELECTRONICS LTD (02199121)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | AD01 | Registered office address changed from Unit B, Brookfields Park Manvers Way Manvers Rotherham S63 5DR England to Unit 3 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 28 May 2019 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | AD02 | Register inspection address has been changed from 13 Railway Street Huddersfield West Yorkshire HD1 1JS England to Unit B, Brookfields Park Manvers Way Manvers Rotherham S63 5DR | |
18 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
18 Jun 2018 | AD01 | Registered office address changed from Unit B Brookfields Park Manvers Way Rotherham South Yorkshire S63 5DJ to Unit B, Brookfields Park Manvers Way Manvers Rotherham S63 5DR on 18 June 2018 | |
18 Jun 2018 | AD04 | Register(s) moved to registered office address Unit B Brookfields Park Manvers Way Rotherham South Yorkshire S63 5DJ | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | TM01 | Termination of appointment of Christopher James Hare as a director on 6 April 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr Alan Dukinfield on 1 March 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Christopher James Hare on 1 May 2016 | |
07 Jun 2016 | CH03 | Secretary's details changed for Mr Alan Dukinfield on 1 May 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Grant Barton on 1 May 2016 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AP01 | Appointment of Mr Christopher James Hare as a director on 1 June 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Mr Alan Dukinfield on 17 June 2014 | |
17 Jun 2014 | CH03 | Secretary's details changed for Mr Alan Dukinfield on 17 June 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2013 | TM01 | Termination of appointment of Steven Murphy as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Kevin Waugh as a director |