Advanced company searchLink opens in new window

SSD UK LIMITED

Company number 03378281

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)
31 Oct 2023 600 Appointment of a voluntary liquidator
14 Oct 2023 LIQ01 Declaration of solvency
14 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-25
16 Dec 2022 AA Full accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 March 2021
08 Sep 2021 AA Full accounts made up to 30 November 2020
31 Aug 2021 TM01 Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021
19 Jul 2021 CH01 Director's details changed for Mr Jeremy Mark Williams on 19 July 2021
12 Jul 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 March 2021
25 Jun 2021 AA01 Previous accounting period shortened from 30 December 2020 to 30 November 2020
09 Jun 2021 MR04 Satisfaction of charge 033782810007 in full
09 Jun 2021 MR04 Satisfaction of charge 033782810008 in full
09 Jun 2021 MR04 Satisfaction of charge 033782810006 in full
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
08 Apr 2021 TM01 Termination of appointment of Philip George Clark as a director on 1 April 2021
15 Mar 2021 AP01 Appointment of Mr Jeremy Mark Williams as a director on 12 March 2021
01 Feb 2021 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021
07 Dec 2020 PSC05 Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2 December 2020
07 Dec 2020 PSC05 Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 1 December 2020
02 Dec 2020 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020
02 Dec 2020 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020
01 Dec 2020 TM01 Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020
01 Dec 2020 AP01 Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020