Advanced company searchLink opens in new window

SSE CONTRACTING GROUP LIMITED

Company number 02471438

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)
16 Dec 2015 AP01 Appointment of Stuart John Chapman as a director on 9 December 2015
16 Dec 2015 AP01 Appointment of Rajeev Kumar Sinha as a director on 9 December 2015
16 Dec 2015 AP01 Appointment of Owen Temple as a director on 9 December 2015
16 Dec 2015 AP01 Appointment of Andrew Duncan Blincow as a director on 9 December 2015
16 Dec 2015 TM01 Termination of appointment of Brian Dominic Sharma as a director on 9 December 2015
16 Dec 2015 TM01 Termination of appointment of James Mcphillimy as a director on 9 December 2015
02 Oct 2015 TM01 Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 223
10 Jul 2015 AP01 Appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 10 July 2015
10 Jul 2015 TM01 Termination of appointment of Derek Thomas Lloyd as a director on 10 July 2015
27 Nov 2014 AP01 Appointment of Mr Derek Thomas Lloyd as a director on 24 November 2014
27 Nov 2014 AP01 Appointment of Mr James Mcphillimy as a director on 24 November 2014
27 Nov 2014 TM01 Termination of appointment of Mark William Mathieson as a director on 24 November 2014
10 Oct 2014 AA Full accounts made up to 31 March 2014
06 Sep 2014 AUD Auditor's resignation
06 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 223
26 Nov 2013 AA Full accounts made up to 31 March 2013
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2013 CC04 Statement of company's objects
20 Aug 2013 AP01 Appointment of Brian Dominic Sharma as a director
20 Aug 2013 AP03 Appointment of Brian Dominic Sharma as a secretary
20 Aug 2013 TM01 Termination of appointment of Elizabeth Tanner as a director
20 Aug 2013 TM02 Termination of appointment of Elizabeth Tanner as a secretary
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
26 Sep 2012 AA Full accounts made up to 31 March 2012