S12 SOLUTIONS LIMITED

2 Stone Buildings 2 Stone Buildings, London, WC2A 3TH, England
StatusACTIVE
Company No.10815986
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age7 years, 1 month, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 29 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 28 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLASH FOTO LIMITED

145 HERTFORD ROAD,,N9 7EL

Number:01561035
Status:ACTIVE
Category:Private Limited Company

GULF CONNECT LTD.

162/15 INGESTRE PLACE,LONDON,W1F 0JH

Number:09576491
Status:ACTIVE
Category:Private Limited Company

KNIGHT OF AVELEY LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:08936884
Status:ACTIVE
Category:Private Limited Company

MAXIMOUS UK LTD

4 RESHAM CLOSE,SOUTHALL,UB2 5DW

Number:06978790
Status:ACTIVE
Category:Private Limited Company

MESSAGESPHERE LIMITED

BUCKINGHAM HOUSE,NEWBURY,RG14 1BE

Number:07408136
Status:ACTIVE
Category:Private Limited Company

OPTIMUS RESOURCES LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:06391010
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