Advanced company searchLink opens in new window

SSD (2014) LIMITED

Company number 02212305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
14 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
19 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
18 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
21 Oct 2015 AD01 Registered office address changed from Unit 3, Lightpill Trading Estate, Stroud, Glos. GL5 3LL to Ivydene Lower Spillmans Rodborough Stroud Gloucestershire GL5 3RJ on 21 October 2015
15 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Jul 2015 TM01 Termination of appointment of Nigel Raymond Farnden as a director on 24 July 2015
20 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
12 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
21 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Mar 2014 CERTNM Company name changed stroud switchgear developments LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
24 Mar 2014 CONNOT Change of name notice