- Company Overview for SSI SERVICES (UK) LIMITED (03824088)
- Filing history for SSI SERVICES (UK) LIMITED (03824088)
- People for SSI SERVICES (UK) LIMITED (03824088)
- Charges for SSI SERVICES (UK) LIMITED (03824088)
- More for SSI SERVICES (UK) LIMITED (03824088)
| 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) |
|---|---|---|---|
| 26 Jun 2025 | TM01 | Termination of appointment of Robert James O'malley as a director on 25 June 2025 | |
| 31 Mar 2025 | RESOLUTIONS |
Resolutions
|
|
| 25 Mar 2025 | TM01 | Termination of appointment of Neil Richard Shailer as a director on 20 March 2025 | |
| 13 Mar 2025 | CS01 | Confirmation statement made on 2 March 2025 with no updates | |
| 30 Aug 2024 | AA | Full accounts made up to 31 March 2023 | |
| 31 May 2024 | TM01 | Termination of appointment of Simon Dray as a director on 15 May 2024 | |
| 17 May 2024 | AP01 | Appointment of Mr Barry Philip Hayward as a director on 6 March 2024 | |
| 28 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
| 27 Apr 2023 | AP01 | Appointment of Mr Simon Dray as a director on 24 April 2023 | |
| 27 Apr 2023 | AP01 | Appointment of Mr Neil Richard Shailer as a director on 24 April 2023 | |
| 27 Apr 2023 | TM01 | Termination of appointment of Phillip Charles Newland as a director on 24 April 2023 | |
| 22 Apr 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
| 21 Mar 2023 | AP01 | Appointment of Mr Robert James O'malley as a director on 16 March 2023 | |
| 02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
| 01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
| 05 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
| 31 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
| 22 Dec 2021 | MR01 | Registration of charge 038240880002, created on 22 December 2021 | |
| 19 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
| 04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
| 04 Mar 2021 | PSC05 | Change of details for South Staffordshire Plc as a person with significant control on 4 March 2021 | |
| 12 May 2020 | AP01 | Appointment of Mr Phillip Charles Newland as a director on 29 April 2020 | |
| 12 May 2020 | TM01 | Termination of appointment of Adrian Peter Page as a director on 29 April 2020 |