S & S EQUIPMENT AND CONSULTING LTD

7 A Mandervell Road 7 A Mandervell Road, Leicester, LE2 5LQ, England
StatusACTIVE
Company No.08647544
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

S & S EQUIPMENT AND CONSULTING LTD is an active private limited company with number 08647544. It was incorporated 10 years, 8 months, 21 days ago, on 13 August 2013. The company address is 7 A Mandervell Road 7 A Mandervell Road, Leicester, LE2 5LQ, England.



Company Fillings

Dissolution application strike off company

Date: 02 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2023

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-15

Officer name: Mrs Pranee Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Joerg Zwirnlein

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Doblander

Notification date: 2023-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joerg Zwirnlein

Cessation date: 2023-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-01

Psc name: Joerg Zwirnlein

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-01

Psc name: Thomas Johann Doblander

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Joerg Zwirnlein

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: PO Box Office B 2 51 Kenilworth Drive Oadby Leicester LE2 5LT England

New address: 7 a Mandervell Road Oadby Leicester LE2 5LQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

New address: PO Box Office B 2 51 Kenilworth Drive Oadby Leicester LE2 5LT

Old address: 39 the Parade Suite 3.1C Oadby Leicester LE2 5BB England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-06

New address: 39 the Parade Suite 3.1C Oadby Leicester LE2 5BB

Old address: 123 Edward Avenue Leicester LE3 2PE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Johann Doblander

Appointment date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Dreyer

Termination date: 2019-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Suite 3.1 C 39 the Parade Oadby Leicester LE2 5BB

Change date: 2018-10-05

New address: 123 Edward Avenue Leicester LE3 2PE

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Johann Doblander

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Luke Dreyer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-26

Psc name: Thomas Johann Doblander

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-04

Capital : 200 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Dreyer

Notification date: 2017-04-26

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Dreyer

Change date: 2017-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Thomas Johann Doblander

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Dreyer

Appointment date: 2017-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telecom em LTD\certificate issued on 05/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Thomas Johann Doblander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hannah

Termination date: 2014-08-01

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COOPERATIVE CONFERENCES

43 MORNINGTON ROAD,CHINGFORD,E4 7DT

Number:10257672
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FAIRVIEW HOTELS LIMITED

KANTA HOUSE,SOUTH RUISLIP,HA4 0JQ

Number:03075463
Status:ACTIVE
Category:Private Limited Company

M AND D UNITED LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10314823
Status:ACTIVE
Category:Private Limited Company

OAKLAND REAL ESTATE LTD

3 BLACKTHORN DRIVE,RUTLAND,LE15 7UG

Number:10660176
Status:ACTIVE
Category:Private Limited Company

SABICA LIMITED

4 MODULAR BUSINESS PARK,STEVENAGE,SG1 2BB

Number:10525659
Status:ACTIVE
Category:Private Limited Company

SHAIJEE AND OLY ENTERPRISE LONDON LIMITED

FLAT 113, WAXHAM,LONDON,NW3 2JL

Number:10777116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source