Advanced company searchLink opens in new window

SSP HOLDINGS LIMITED

Company number 05247843

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)
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
12 Sep 2018 AP01 Appointment of Mr Christopher Pennington as a director on 4 September 2018
21 Jun 2018 TM01 Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018
15 May 2018 TM01 Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018
18 Jan 2018 CH01 Director's details changed for Mr Laurence John Brian Walker on 26 June 2017
28 Dec 2017 AA Full accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
03 Oct 2017 AP01 Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017
27 Oct 2016 AA Full accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
02 Jan 2016 AA Full accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 83,250.039
13 Jul 2015 CH01 Director's details changed for Mr Laurence John Brian Walker on 13 July 2015
02 Apr 2015 TM01 Termination of appointment of David Anthony Rasche as a director on 12 March 2015
02 Apr 2015 TM01 Termination of appointment of Blake Christopher Kleinman as a director on 12 March 2015
18 Mar 2015 MR01 Registration of charge 052478430009, created on 12 March 2015
24 Dec 2014 AA Full accounts made up to 31 March 2014
15 Dec 2014 AP01 Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014
15 Dec 2014 TM01 Termination of appointment of Carol Thompson as a director on 16 October 2014
20 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 83,250.039
13 Aug 2014 MR04 Satisfaction of charge 7 in full
02 Jul 2014 MR05 All of the property or undertaking has been released from charge 7
20 Jun 2014 MR01 Registration of charge 052478430008
03 Jan 2014 AA Full accounts made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 83,250.039