- Company Overview for S2 UNIFIED LTD (09755145)
- Filing history for S2 UNIFIED LTD (09755145)
- People for S2 UNIFIED LTD (09755145)
- More for S2 UNIFIED LTD (09755145)
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 |