Advanced company searchLink opens in new window

2S ENGINEERING CONSULTANCY LIMITED

Company number 11953987

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
18 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
18 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
18 Feb 2021 CH01 Director's details changed for Mr Scott Sabti on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Scott Sabti as a person with significant control on 18 February 2021
11 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
16 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 16 December 2020
19 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
05 Aug 2019 PSC01 Notification of Anna Jean Sabti as a person with significant control on 24 June 2019
05 Aug 2019 PSC04 Change of details for Mr Scott Sabti as a person with significant control on 5 August 2019
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 2
20 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
18 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-18
  • GBP 1