S2H GROUP LIMITED

Lowry House Lowry House, Manchester, M2 3AW, United Kingdom
StatusACTIVE
Company No.10560784
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

S2H GROUP LIMITED is an active private limited company with number 10560784. It was incorporated 7 years, 3 months, 28 days ago, on 12 January 2017. The company address is Lowry House Lowry House, Manchester, M2 3AW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Clare

Termination date: 2024-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105607840004

Charge creation date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Clare

Appointment date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Simon David Joseph Shelbourn

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Mr Simon David Joseph Shelbourn

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Dr Bomirige Sudesh Sanjeeva Fernando

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Bomirige Sudesh Sanjeeva Fernando

Change date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-02

Psc name: Thomas William Ogden

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bomirige Sudesh Sanjeeva Fernando

Cessation date: 2021-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cocogreen Professional Substrates Limited

Notification date: 2021-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105607840001

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Bomirige Sudesh Sanjeeva Fernando

Change date: 2017-02-10

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

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Bomirige Sudesh Sanjeeva Fernando

Change date: 2017-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105607840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 105607840003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105607840002

Charge creation date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-03

Charge number: 105607840001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

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

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Bomirige Sudesh Sanjeeva Fernando

Change date: 2017-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-10

Psc name: Thomas William Ogden

Documents

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 11 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-11

Capital : 210 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 10 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-10

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-01-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS PLATFORM SERVICES LTD

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC535979
Status:ACTIVE
Category:Private Limited Company

CLEVE CORPORATION LIMITED

2 PARKHURST,EPSOM,KT19 8QZ

Number:08556167
Status:ACTIVE
Category:Private Limited Company

FIELDHOUSE ENGINEERING LTD

8 HIGH STREET HIGH STREET,TIVERTON,EX16 9NQ

Number:11797967
Status:ACTIVE
Category:Private Limited Company

GLENS HOSPITALITY LIMITED

8 COAST ROAD,BALLYMENA,BT44 0RU

Number:NI641773
Status:ACTIVE
Category:Private Limited Company
Number:CE009322
Status:ACTIVE
Category:Charitable Incorporated Organisation

RJW REGISTRARS LIMITED

58 MOSLEY STREET,MANCHESTER,M2 3HZ

Number:06829712
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