Date | Description |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, NO UPDATES |
2024-08-30 |
delete phone +(0) 44 20 8849 8116 |
2024-08-30 |
insert phone +44 (0) 20 3475 2605 |
2024-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-05-29 |
insert otherexecutives Stephanie Barwick |
2024-05-29 |
delete address Building 3, Chiswick Business Park
London, W4 5YA |
2024-05-29 |
insert address 7 Bell Yard, London, WC2A 2JR |
2024-05-29 |
insert person Stephanie Barwick |
2024-05-29 |
update primary_contact Building 3, Chiswick Business Park
London, W4 5YA => 7 Bell Yard, London, WC2A 2JR |
2024-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2024 FROM
UNIT 23 INVESTMENT HOUSE 28 QUEENS ROAD
WEYBRIDGE
KT13 9UT
ENGLAND |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES |
2023-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK SWAIN / 04/10/2023 |
2023-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORNA JANE SWAIN / 04/10/2023 |
2023-10-17 |
update statutory_documents CESSATION OF COLIN BOWYER AS A PSC |
2023-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BOWYER |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-17 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-06-07 |
update registered_address |
2023-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2023 FROM
UNIT 23, INVESTMENT HOUSE, 28 QUEENS ROAD
WEYBRIDGE
KT13 9UT
ENGLAND |
2023-04-07 |
delete address 15 TEMPLE ROAD CANTERBURY KENT CT2 8JD |
2023-04-07 |
insert address UNIT 23, INVESTMENT HOUSE, 28 QUEENS ROAD WEYBRIDGE ENGLAND KT13 9UT |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-04-03 |
update statutory_documents SECRETARY APPOINTED MR STEVEN RICHARD MACLAURIN |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA SWAIN |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA SWAIN |
2023-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023 |
2023-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023 |
2023-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023 |
2023-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023 |
2023-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SWAIN / 22/03/2023 |
2023-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD MACLAURIN / 22/03/2023 |
2023-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA JANE SWAIN / 22/03/2023 |
2023-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA JANE SWAIN / 22/03/2023 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2023-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023 |
2023-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM
15 TEMPLE ROAD
CANTERBURY
KENT
CT2 8JD |
2023-02-07 |
update statutory_documents DIRECTOR APPOINTED MS STEPHANIE ROSALIE BARWICK |
2022-10-07 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-16 |
delete source_ip 51.68.47.81 |
2021-04-16 |
insert source_ip 157.245.28.193 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-09 |
delete source_ip 185.153.204.120 |
2020-10-09 |
insert source_ip 51.68.47.81 |
2020-10-09 |
update website_status FlippedRobots => OK |
2020-10-02 |
update website_status OK => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-18 |
update website_status OK => FlippedRobots |
2019-05-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-05-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-04-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2018-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-06 |
update website_status OK => FlippedRobots |
2017-09-16 |
update website_status OK => FlippedRobots |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-01 |
delete otherexecutives Colin Bowyer |
2016-12-01 |
insert managingdirector Colin Bowyer |
2016-12-01 |
insert otherexecutives Steve Maclaurin |
2016-12-01 |
delete source_ip 217.147.176.120 |
2016-12-01 |
insert person Darren Freemantle |
2016-12-01 |
insert person Nathan Hastings |
2016-12-01 |
insert person Sean Johnson |
2016-12-01 |
insert source_ip 185.153.204.120 |
2016-12-01 |
update person_title Colin Bowyer: Senior Consultant; Director => Managing Director |
2016-12-01 |
update person_title Steve Maclaurin: Business Manager; Senior Consultant => Senior Consultant; Director |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-13 |
update statutory_documents 22/03/16 FULL LIST |
2016-04-13 |
update statutory_documents 19/03/16 STATEMENT OF CAPITAL GBP 199 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-24 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN RICHARD MACLAURIN |
2015-05-28 |
delete person Kareem Khodeir |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-01 |
update statutory_documents 22/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-20 |
delete phone +44 (0)20 8894 8116 |
2014-12-20 |
delete phone 020 8894 8116 |
2014-12-20 |
insert phone +(0) 44 20 8849 8116 |
2014-11-13 |
insert general_emails en..@s2-c.com |
2014-11-13 |
delete alias Systems 2 Consulting Ltd |
2014-11-13 |
delete source_ip 212.89.89.5 |
2014-11-13 |
insert alias Systems2 |
2014-11-13 |
insert email en..@s2-c.com |
2014-11-13 |
insert phone +44 (0)20 8894 8116 |
2014-11-13 |
insert source_ip 217.147.176.120 |
2014-11-13 |
update robots_txt_status www.s2-c.com: 404 => 200 |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-29 |
update statutory_documents 22/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-03 |
update statutory_documents 22/03/13 FULL LIST |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-12 |
update statutory_documents 22/03/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 199 |
2011-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-07-26 |
update statutory_documents 22/03/11 FULL LIST |
2011-07-26 |
update statutory_documents FIRST GAZETTE |
2011-07-25 |
update statutory_documents 12/04/10 STATEMENT OF CAPITAL GBP 143 |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 22/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOWYER / 01/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE SWAIN / 01/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SWAIN / 01/10/2009 |
2010-02-04 |
update statutory_documents 18/12/09 STATEMENT OF CAPITAL GBP 125 |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents SECRETARY APPOINTED LORNA JANE SWAIN |
2008-06-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK SWAIN |
2008-06-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-06-17 |
update statutory_documents ADOPT ARTICLES 09/06/2008 |
2008-06-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-06-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-06-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-20 |
update statutory_documents COMPANY NAME CHANGED
SAFE SYSTEMS CONSULTING LIMITED
CERTIFICATE ISSUED ON 20/07/07 |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/06 FROM:
12 HAMMOND CLOSE
NONINGTON
KENT
CT15 4NH |
2006-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |