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)
13 May 2013 AD01 Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013
17 Dec 2012 TM01 Termination of appointment of Robert Henske as a director
14 Dec 2012 AA Full accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
02 Feb 2012 AP01 Appointment of Robert Bradshaw Henske as a director
23 Jan 2012 AP01 Appointment of Mr Blake Christopher Kleinman as a director
21 Dec 2011 AA Full accounts made up to 31 March 2011
18 Nov 2011 TM01 Termination of appointment of Steven Bow as a director
18 Nov 2011 AP01 Appointment of Ms Carol Thompson as a director
14 Nov 2011 AP03 Appointment of Mr Richard Charles Forrest as a secretary
14 Nov 2011 TM01 Termination of appointment of Nicholas Bate as a director
14 Nov 2011 TM02 Termination of appointment of Nicholas Bate as a secretary
11 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
11 Oct 2011 AD03 Register(s) moved to registered inspection location
11 Oct 2011 AD02 Register inspection address has been changed
29 Dec 2010 AA Full accounts made up to 31 March 2010
19 Oct 2010 CH01 Director's details changed for Mr Laurence John Brian Walker on 19 October 2010
19 Oct 2010 CH01 Director's details changed for Mr David Anthony Rasche on 19 October 2010
11 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mr David Anthony Rasche on 1 October 2010
11 Oct 2010 CH01 Director's details changed for Steven Bow on 1 October 2010
11 Oct 2010 CH01 Director's details changed for Nicholas John Bate on 1 October 2010
11 Oct 2010 CH03 Secretary's details changed for Nicholas John Bate on 1 October 2010
31 Dec 2009 AA Full accounts made up to 31 March 2009
19 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders