Advanced company searchLink opens in new window

S2 BLUE LIMITED

Company number 04147958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2024 AD01 Registered office address changed from St Martins Studios Greenbank Road Sale Cheshire M33 5PL to Townhouse 98 King Street Knutsford Cheshire WA16 6HQ on 11 March 2024
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 TM01 Termination of appointment of Gillian Holland Jones as a director on 31 August 2023
08 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
23 Nov 2022 TM01 Termination of appointment of Julia Ann Small as a director on 23 November 2022
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CH01 Director's details changed for Mr Simon Prentice on 28 April 2021
10 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
20 Oct 2020 AA Micro company accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with updates
05 Mar 2019 AP01 Appointment of Julia Ann Small as a director on 1 January 2019
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 200
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
18 Jan 2018 CH03 Secretary's details changed for Barbara Susan Prentice on 18 January 2018
18 Jan 2018 CH01 Director's details changed for Mrs Gillian Holland Jones on 18 January 2018
18 Jan 2018 PSC04 Change of details for Mr Steven Peter Prentice as a person with significant control on 18 January 2018
18 Jan 2018 PSC04 Change of details for Ms Barbara Susan Prentice as a person with significant control on 18 January 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates