Advanced company searchLink opens in new window

S & S NORTHERN LIMITED

Company number 03000888

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 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
19 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
10 Feb 2023 PSC05 Change of details for S & S Northern Holdings Ltd as a person with significant control on 10 February 2023
27 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 SH10 Particulars of variation of rights attached to shares
25 Jul 2022 SH08 Change of share class name or designation
25 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Feb 2022 PSC02 Notification of S & S Northern Holdings Ltd as a person with significant control on 10 February 2022
10 Feb 2022 PSC04 Change of details for Mrs Susan Mcmahon as a person with significant control on 10 February 2022
10 Feb 2022 PSC04 Change of details for Mr Steven Mcmahon as a person with significant control on 10 February 2022
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
27 Oct 2021 MR04 Satisfaction of charge 030008880007 in full
15 Sep 2021 MR01 Registration of charge 030008880007, created on 14 September 2021
20 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
03 Dec 2020 CH01 Director's details changed for Mr Lee Gary Dempsey on 1 December 2020
16 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Apr 2020 AP01 Appointment of Mr David John Mcmahon as a director on 1 April 2020
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 103
12 Feb 2020 MR04 Satisfaction of charge 5 in full
12 Feb 2020 MR04 Satisfaction of charge 030008880006 in full