Advanced company searchLink opens in new window

SSDOS LIMITED

Company number 06899235

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)
06 May 2016 SH02 Statement of capital on 8 May 2015
  • GBP 20,000
22 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Jun 2015 AD03 Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD
08 Jun 2015 AD02 Register inspection address has been changed to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD
28 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20,001
15 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
22 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20,001
15 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
09 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
21 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
10 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
21 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Simon John Buckton on 7 May 2010
21 Jun 2010 CH03 Secretary's details changed for Mr Gary George Ritson on 7 May 2010
21 Jun 2010 CH01 Director's details changed for Mr Gary George Ritson on 7 May 2010
21 Jun 2010 CH01 Director's details changed for Mr Andrew John Neal on 7 May 2010
19 Aug 2009 225 Accounting reference date extended from 31/05/2010 to 31/08/2010
19 Aug 2009 287 Registered office changed on 19/08/2009 from unit 2 standing stone matfen northumberland NE20 0RQ
18 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Aug 2009 128(4) Notice of assignment of name or new name to shares
12 Aug 2009 88(2) Ad 07/08/09\gbp si 4601@1=4601\gbp ic 15400/20001\