Advanced company searchLink opens in new window

SSP GROUP PLC

Company number 05735966

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)
15 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 4,826,649.84
03 May 2019 SH02 Consolidation and sub-division of shares on 15 April 2019
07 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
28 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2019 TM01 Termination of appointment of Denis Hennequin as a director on 21 February 2019
21 Feb 2019 TM01 Termination of appointment of Robert John Orr Barton as a director on 21 February 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 4,825,890.34
05 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 05/04/2018
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 4,825,674.39
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 4,825,655.68
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 4,825,632.05
21 Nov 2018 AP01 Appointment of Mr Simon Smith as a director on 20 November 2018
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 4,794,787.05
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 4,794,774.89
04 Oct 2018 AP01 Appointment of Mrs Carolyn Jane Bradley as a director on 1 October 2018
01 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2018
  • GBP 4,794,752.08
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 4,794,595.38731
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2018.
30 Jul 2018 MA Memorandum and Articles of Association
30 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Special dividend/sub division/ consolidation/short notice of general meeting other than an annual general meeting 27/02/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/consolidation/political donations/short notice of general meetings until next annual general meetings 03/07/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of the sums of £50000000 and £10000 03/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 4,794,750.06
30 Apr 2018 SH02 Consolidation of shares on 16 April 2018
05 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
  • ANNOTATION Clarification a second filing of the CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 05/02/2019.
22 Mar 2018 AA Group of companies' accounts made up to 30 September 2017