S & S EQUIPMENT AND CONSULTING LTD
Status | ACTIVE |
Company No. | 08647544 |
Category | Private Limited Company |
Incorporated | 13 Aug 2013 |
Age | 10 years, 8 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-04
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 13 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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) |
KANTA HOUSE,SOUTH RUISLIP,HA4 0JQ
Number: | 03075463 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10314823 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLACKTHORN DRIVE,RUTLAND,LE15 7UG
Number: | 10660176 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |