Advanced company searchLink opens in new window

SS7 LTD

Company number 07863284

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)
03 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
03 Apr 2024 AD01 Registered office address changed from 40 Rhoda Road North Benfleet Essex SS7 3EH England to 12 Parsons Road Manor Trading Estate Benfleet Essex SS7 4PY on 3 April 2024
09 May 2023 AA Total exemption full accounts made up to 30 November 2022
02 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
31 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
08 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
02 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
01 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
31 Mar 2020 PSC07 Cessation of Charlie Downs as a person with significant control on 30 March 2020
31 Mar 2020 PSC07 Cessation of Ryan Nicholas Downs as a person with significant control on 30 March 2020
31 Mar 2020 TM01 Termination of appointment of Ryan Nicholas Downs as a director on 30 March 2020
31 Mar 2020 TM01 Termination of appointment of Charlie Downs as a director on 30 March 2020
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 May 2019 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 40 Rhoda Road North Benfleet Essex SS7 3EH on 20 May 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Mar 2018 PSC01 Notification of Ryan Nicholas Downs as a person with significant control on 19 March 2018
19 Mar 2018 PSC01 Notification of Charlie Downs as a person with significant control on 19 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
21 Feb 2018 AP01 Appointment of Mr Ryan Nicholas Downs as a director on 21 February 2018
21 Feb 2018 AP01 Appointment of Mr Charlie Downs as a director on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Ronald William Downs as a director on 21 February 2018
05 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates