- Company Overview for S2 BLUE LIMITED (04147958)
- Filing history for S2 BLUE LIMITED (04147958)
- People for S2 BLUE LIMITED (04147958)
- More for S2 BLUE LIMITED (04147958)
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
|
|
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 |