Advanced company searchLink opens in new window

S2 UNIFIED LTD

Company number 09755145

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)
12 Mar 2024 AA Micro company accounts made up to 30 September 2023
14 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
15 Sep 2023 AD01 Registered office address changed from 1 Lincoln House City Fields Way Tangmere West Sussex PO20 2FS United Kingdom to The Bus Station Bransty Row Whitehaven CA28 7XE on 15 September 2023
13 Sep 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 September 2022
21 Dec 2022 AD01 Registered office address changed from Unit 1 City Fields Way Tangmere Chichester PO20 2FS England to 1 Lincoln House City Fields Way Tangmere West Sussex PO20 2FS on 21 December 2022
25 Nov 2022 AD01 Registered office address changed from Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB United Kingdom to Unit 1 City Fields Way Tangmere Chichester PO20 2FS on 25 November 2022
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Sep 2021 PSC07 Cessation of Jonathan William O'brien as a person with significant control on 30 September 2021
30 Sep 2021 PSC01 Notification of Daniel Dainty as a person with significant control on 30 September 2021
25 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
05 Nov 2020 AD01 Registered office address changed from Avon House Stratford Road Shirley Solihull B90 4AA United Kingdom to Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 5 November 2020
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Jan 2019 AD01 Registered office address changed from Lancastrian Centre Talbot Road Old Trafford Manchester M32 0FP United Kingdom to Avon House Stratford Road Shirley Solihull B90 4AA on 14 January 2019
09 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
31 Jan 2018 AP01 Appointment of Mr Daniel Lee Dainty as a director on 30 January 2018
08 Dec 2017 AA Micro company accounts made up to 30 September 2017
12 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
10 May 2017 AA Micro company accounts made up to 30 September 2016
09 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates