Advanced company searchLink opens in new window

SSS MANAGED SERVICES LIMITED

Company number 05840789

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)
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
01 Jun 2023 AA Accounts for a dormant company made up to 30 November 2022
10 Jan 2023 AP01 Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022
11 Jul 2022 TM01 Termination of appointment of David Michael Bedford as a director on 1 July 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
26 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
21 May 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-04
21 May 2020 CONNOT Change of name notice
10 Jan 2020 AP01 Appointment of Mr David Michael Bedford as a director on 6 January 2020
10 Jan 2020 TM01 Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020
02 Dec 2019 AD01 Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 30 November 2018
24 Apr 2019 AP01 Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019
24 Apr 2019 TM01 Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019
24 Apr 2019 TM01 Termination of appointment of Fotovalue Limited as a director on 18 April 2019
04 Mar 2019 AP03 Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019
04 Mar 2019 TM02 Termination of appointment of Simon Beswick as a secretary on 4 March 2019
03 Dec 2018 TM02 Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018
03 Dec 2018 AP03 Appointment of Mr Simon Beswick as a secretary on 30 November 2018