Company NameAl2S3 Ltd
DirectorsDaniel Christopher Weeks and Alexander Joseph Mendes Antoniou
Company StatusActive
Company Number11095911
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Daniel Christopher Weeks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingfisher
Fleet
Hampshire
GU51 5BS
Director NameMr Alexander Joseph Mendes Antoniou
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4 Eastcheap
London
EC3M 1AE

Location

Registered Address4 Eastcheap 4 Eastcheap
London
EC3M 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

22 November 2023Registered office address changed from 1st Floor 4 Eastcheap London EC3M 1AE United Kingdom to 4 Eastcheap 4 Eastcheap London EC3M 1AE on 22 November 2023 (1 page)
19 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
21 April 2023Director's details changed for Mr Alexander Joseph Mendes Antoniou on 21 April 2023 (2 pages)
21 April 2023Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 21 April 2023 (2 pages)
21 April 2023Registered office address changed from Spaces the Minster Building London EC3R 7AG United Kingdom to 1st Floor 4 Eastcheap London EC3M 1AE on 21 April 2023 (1 page)
3 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 January 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 1.05
(3 pages)
30 September 2022Director's details changed for Mr Alexander Joseph Mendes Antoniou on 30 September 2022 (2 pages)
30 September 2022Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 30 September 2022 (2 pages)
20 September 2022Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Alexander Joseph Mendes Antoniou on 20 September 2022 (2 pages)
9 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
31 August 2022Director's details changed for Mr Alexander Joseph Mendes Antoniou on 31 August 2022 (2 pages)
31 August 2022Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 31 August 2022 (2 pages)
22 August 2022Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 22 August 2022 (2 pages)
22 August 2022Registered office address changed from 18 King William Street Monument London EC4N 7BP United Kingdom to Spaces the Minster Building London EC3R 7AG on 22 August 2022 (1 page)
22 August 2022Director's details changed for Mr Alexander Joseph Mendes Antoniou on 22 August 2022 (2 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
13 August 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2021Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 1.00
(6 pages)
22 June 2021Change of details for a person with significant control (2 pages)
21 June 2021Director's details changed for Mr Daniel Christopher Weeks on 18 June 2021 (2 pages)
10 June 2021Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 18 King William Street Monument London EC4N 7BP on 10 June 2021 (1 page)
10 June 2021Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Mr Alexander Joseph Mendes Antoniou on 10 June 2021 (2 pages)
16 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 December 2020Cessation of Sdaniels Solutions Ltd as a person with significant control on 10 September 2020 (1 page)
7 December 2020Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 10 September 2020 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
11 February 2020Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 31 December 2019 (2 pages)
6 February 2020Purchase of own shares. (3 pages)
23 January 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 1.20
(6 pages)
23 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 November 2019Registered office address changed from Woodlands House 415 Limpsfield Road Warlingham Surrey CR6 9HA United Kingdom to 10 Lower Thames Street London EC3R 6AF on 5 November 2019 (1 page)
5 November 2019Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 5 November 2019 (2 pages)
9 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
16 May 2019Purchase of own shares. (3 pages)
17 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 1.50
(6 pages)
20 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 February 2019Solvency Statement dated 07/01/19 (1 page)
18 February 2019Statement of capital on 18 February 2019
  • GBP 1.80
(3 pages)
18 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2018Sub-division of shares on 28 September 2018 (7 pages)
10 October 2018Resolutions
  • RES13 ‐ Sub divided 28/09/2018
(1 page)
7 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
6 September 2018Notification of Sdaniels Solutions Ltd as a person with significant control on 5 September 2018 (2 pages)
6 September 2018Notification of Alexander Joseph Mendes Antoniou as a person with significant control on 5 September 2018 (2 pages)
5 September 2018Withdrawal of a person with significant control statement on 5 September 2018 (2 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)