Advanced company searchLink opens in new window

SSEG INVESTMENTS LTD

Company number 08997461

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)
08 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
13 Jul 2023 AP01 Appointment of Mr Edward Gareth John Morris as a director on 1 June 2023
26 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
17 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
21 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
22 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
17 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
24 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
23 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
19 Oct 2018 PSC04 Change of details for Mr Stephen John Michael Morris as a person with significant control on 19 October 2018
22 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
29 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
11 Apr 2018 AD01 Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH England to 69 Banstead Road Carshalton Surrey SM5 3NP on 11 April 2018
21 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
28 Oct 2017 AD01 Registered office address changed from Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 28 October 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 TM01 Termination of appointment of Martin Stephen Ryall as a director on 27 May 2016
20 May 2016 AP01 Appointment of Mr Martin Stephen Ryall as a director on 20 May 2016
20 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
04 Apr 2016 AP01 Appointment of Mr Simon Neil David Keogh as a director on 4 April 2016