Advanced company searchLink opens in new window

S & S CONSULTING SERVICES (UK) LIMITED

Company number 07812885

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 Jun 2023 PSC04 Change of details for Mr Spencer George Hill as a person with significant control on 31 October 2022
20 Jun 2023 PSC01 Notification of Joanne Louise Brookfield as a person with significant control on 31 October 2022
18 May 2023 CS01 Confirmation statement made on 13 April 2023 with updates
01 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 SH08 Change of share class name or designation
13 Apr 2023 AA Full accounts made up to 31 October 2022
05 Apr 2023 AP01 Appointment of Joanne Louise Brookfield as a director on 31 October 2022
23 May 2022 CS01 Confirmation statement made on 13 April 2022 with updates
20 May 2022 AA Total exemption full accounts made up to 31 October 2021
17 Dec 2021 MR04 Satisfaction of charge 078128850001 in full
02 Jun 2021 PSC07 Cessation of Sarah Hill as a person with significant control on 23 January 2020
15 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
05 May 2020 AA Total exemption full accounts made up to 31 October 2019
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
04 Feb 2020 TM01 Termination of appointment of Sarah Hill as a director on 23 January 2020
15 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
29 Oct 2019 MR01 Registration of charge 078128850001, created on 28 October 2019
22 Oct 2019 PSC01 Notification of Sarah Hill as a person with significant control on 17 October 2016
21 Feb 2019 AA Unaudited abridged accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates
27 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 102
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 101