About

Registered Number: 05008380
Date of Incorporation: 07/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1 London Street, Reading, Berkshire, RG1 4QW,

 

Founded in 2004, S3 Consulting Ltd has its registered office in Reading in Berkshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Luke 28 March 2004 24 November 2008 1
BULLOCK, Christopher Thomas 04 June 2004 05 December 2018 1
GALT, Robert 06 June 2004 05 December 2018 1
Secretary Name Appointed Resigned Total Appointments
REES, Anna Louise 11 February 2004 06 September 2004 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 May 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 25 February 2019
CS01 - N/A 18 January 2019
RESOLUTIONS - N/A 19 December 2018
AP04 - Appointment of corporate secretary 10 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AD01 - Change of registered office address 10 December 2018
AA01 - Change of accounting reference date 10 December 2018
PSC02 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
AP01 - Appointment of director 10 December 2018
MR01 - N/A 10 December 2018
AA - Annual Accounts 17 July 2018
MR04 - N/A 11 July 2018
PSC04 - N/A 12 April 2018
AD01 - Change of registered office address 12 April 2018
CH01 - Change of particulars for director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
PSC04 - N/A 12 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 22 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 23 January 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 11 November 2014
AAMD - Amended Accounts 07 April 2014
AAMD - Amended Accounts 07 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 28 December 2013
AD01 - Change of registered office address 01 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 03 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
AA - Annual Accounts 08 January 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2008
353 - Register of members 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 29 December 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
363s - Annual Return 05 February 2005
225 - Change of Accounting Reference Date 04 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 12 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
CERTNM - Change of name certificate 07 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
287 - Change in situation or address of Registered Office 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Outstanding

N/A

Debenture 12 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.