Advanced company searchLink opens in new window

SSS SUPER ALLOYS LIMITED

Company number 05045017

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)
18 Apr 2024 AA Full accounts made up to 31 December 2023
20 Feb 2024 CH01 Director's details changed for Mr Michael Andrew Naylor on 31 December 2023
20 Feb 2024 CH01 Director's details changed for Mr Anthony Edward Doyle on 31 December 2023
20 Feb 2024 CH01 Director's details changed for Mr Andrew Edward Jones on 31 December 2023
20 Feb 2024 PSC05 Change of details for Tedstone Holdings Limited as a person with significant control on 31 December 2023
20 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
03 Oct 2023 TM01 Termination of appointment of Nancy Louise Jones as a director on 30 September 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
15 Mar 2022 AA Full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
12 Mar 2021 AA Full accounts made up to 31 December 2020
18 Feb 2021 AD02 Register inspection address has been changed from Mill House Forge Lane Minworth Sutton Coldfield B76 1AH England to Newhall 1a and 1B 58 Newhall Road Sheffield S9 2QD
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
17 Feb 2021 AD04 Register(s) moved to registered office address Newhall 1a & 1B 58 Newhall Road Sheffield S9 2QD
05 Oct 2020 TM01 Termination of appointment of Michael Anthony Welden as a director on 25 September 2020
28 Jul 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 MR04 Satisfaction of charge 050450170015 in full
24 Jun 2020 MR04 Satisfaction of charge 050450170014 in full
19 Feb 2020 AD01 Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Newhall 1a & 1B 58 Newhall Road Sheffield S9 2QD on 19 February 2020
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
09 Apr 2019 AA Full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
08 Jan 2019 SH20 Statement by Directors
08 Jan 2019 SH19 Statement of capital on 8 January 2019
  • GBP 100,000