- Company Overview for SSP SIRIUS LIMITED (01792078)
- Filing history for SSP SIRIUS LIMITED (01792078)
- People for SSP SIRIUS LIMITED (01792078)
- Charges for SSP SIRIUS LIMITED (01792078)
- More for SSP SIRIUS LIMITED (01792078)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Christopher Pennington as a director on 4 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
21 Jun 2018 | TM01 | Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
16 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Ssp Limited 2500 the Crescent Birmingham Business Park, Solihull Birmingham West Midlands B37 7YE | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AD04 | Register(s) moved to registered office address Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX | |
18 Mar 2015 | MR01 | Registration of charge 017920780012, created on 12 March 2015 | |
13 Jan 2015 | SH08 | Change of share class name or designation | |
02 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 | |
24 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Carol Thompson as a director on 16 October 2014 | |
13 Aug 2014 | MR04 | Satisfaction of charge 10 in full | |
04 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
Statement of capital on 2015-01-02
|