About

Registered Number: 04876280
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 1 Faraday Close, Snape Lane Harworth, Doncaster, South Yorkshire, DN11 8RU

 

Having been setup in 2003, S3i Ltd are based in Doncaster, South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Arrowsmith, Charlotte May, Arrowsmith, James Michael. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, James Michael 09 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ARROWSMITH, Charlotte May 09 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 24 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 02 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 01 September 2015
MR04 - N/A 10 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 21 July 2010
AA01 - Change of accounting reference date 22 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
225 - Change of Accounting Reference Date 22 June 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
287 - Change in situation or address of Registered Office 04 October 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.