Advanced company searchLink opens in new window

SS&C TECHNOLOGIES LIMITED

Company number 02916734

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2023 DS01 Application to strike the company off the register
03 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
17 Aug 2022 AD01 Registered office address changed from The Rex Building 62 Queen Street Place London EC4R 1EB England to The Rex Building 62 Queen Street London EC4R 1EB on 17 August 2022
16 Aug 2022 TM01 Termination of appointment of Normand Augustine Boulanger as a director on 11 August 2022
16 Aug 2022 AD01 Registered office address changed from 1 st Martins Le Grand London EC1A 4AS to The Rex Building 62 Queen Street Place London EC4R 1EB on 16 August 2022
14 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
16 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
23 Oct 2018 SH20 Statement by Directors
23 Oct 2018 SH19 Statement of capital on 23 October 2018
  • GBP 6,500
23 Oct 2018 CAP-SS Solvency Statement dated 14/09/18
23 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 14/09/2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
28 Feb 2018 CH01 Director's details changed for Mr Patrick John Louis Pedonti on 19 December 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 TM01 Termination of appointment of William Charles Stone as a director on 6 June 2017
11 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates