Advanced company searchLink opens in new window

SSH SERVICES LIMITED

Company number 05399785

Filter by category

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2020 DS01 Application to strike the company off the register
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Nov 2018 AA Accounts for a small company made up to 31 March 2018
16 Oct 2018 TM01 Termination of appointment of Zabina Kauser Rahman as a director on 31 July 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
27 Nov 2017 AA Accounts for a small company made up to 31 March 2017
06 Sep 2017 TM01 Termination of appointment of Christine Henderson as a director on 4 July 2017
06 Sep 2017 TM01 Termination of appointment of Alan Henderson as a director on 4 July 2017
06 Sep 2017 AP01 Appointment of Miss Zabina Kauser Rahman as a director on 29 August 2017
06 Sep 2017 AP01 Appointment of Richard Colin Hooper as a director on 29 August 2017
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
24 Mar 2017 TM01 Termination of appointment of Tracy Colette Smith as a director on 25 October 2016
24 Mar 2017 TM01 Termination of appointment of Shameem Hussain as a director on 27 September 2016
29 Dec 2016 AA Accounts for a small company made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
10 Jan 2016 AA Accounts for a small company made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
02 Apr 2015 CH01 Director's details changed for Sharon Lesley Shahili on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Jane Makey on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Mrs Christine Henderson on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Alan Henderson on 2 April 2015