S12 SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10815986 |
Category | Private Limited Company |
Incorporated | 13 Jun 2017 |
Age | 7 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
S12 SOLUTIONS LIMITED is an active private limited company with number 10815986. It was incorporated 7 years, 1 month, 15 days ago, on 13 June 2017. The company address is 2 Stone Buildings 2 Stone Buildings, London, WC2A 3TH, England.
Company Fillings
Appoint person director company with name date
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Sanders
Appointment date: 2024-04-04
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-07
Psc name: The Oakgroup (Uk) Limited
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 13 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2021
Action Date: 26 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108159860001
Charge creation date: 2021-08-26
Documents
Capital variation of rights attached to shares
Date: 29 May 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 May 2021
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Webster
Termination date: 2021-04-19
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Manning
Termination date: 2021-04-19
Documents
Cessation of a person with significant control
Date: 18 May 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lockwood & Rann Ventures Ltd
Cessation date: 2021-04-19
Documents
Cessation of a person with significant control
Date: 18 May 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amy Manning
Cessation date: 2021-04-19
Documents
Notification of a person with significant control
Date: 18 May 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Oakgroup (Uk) Limited
Notification date: 2021-04-19
Documents
Appoint person director company with name date
Date: 18 May 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Matlow
Appointment date: 2021-04-19
Documents
Appoint person director company with name date
Date: 18 May 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Leonard Goffenberg
Appointment date: 2021-04-19
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Change date: 2021-05-18
Old address: 5 Kelso Place, Upper Bristol Road Bath Avon BA1 3AU United Kingdom
New address: 2 Stone Buildings Lincoln's Inn London WC2A 3th
Documents
Resolution
Date: 12 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-13
Psc name: Lockwood & Rann Ventures Ltd
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-13
Psc name: Lockwood & Rann Ventures Ltd
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-13
Psc name: Lockwood & Rann Ventures Ltd
Documents
Change to a person with significant control
Date: 03 Mar 2021
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-13
Psc name: Lockwood & Rann Ventures Ltd
Documents
Cessation of a person with significant control
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tim Webster
Cessation date: 2021-02-22
Documents
Notification of a person with significant control
Date: 22 Feb 2021
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lockwood & Rann Ventures Ltd
Notification date: 2017-06-13
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital name of class of shares
Date: 28 May 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 11 Apr 2019
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change account reference date company current shortened
Date: 02 Aug 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2017-12-31
Documents
Some Companies
145 HERTFORD ROAD,,N9 7EL
Number: | 01561035 |
Status: | ACTIVE |
Category: | Private Limited Company |
162/15 INGESTRE PLACE,LONDON,W1F 0JH
Number: | 09576491 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 BILLET ROAD,LONDON,E17 5DX
Number: | 08936884 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RESHAM CLOSE,SOUTHALL,UB2 5DW
Number: | 06978790 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM HOUSE,NEWBURY,RG14 1BE
Number: | 07408136 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 06391010 |
Status: | ACTIVE |
Category: | Private Limited Company |