Advanced company searchLink opens in new window

SSS ESSEX LTD

Company number 10090526

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)
31 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with updates
25 Mar 2024 AP01 Appointment of Katherine Cooke as a director on 1 February 2024
20 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
03 Jan 2023 CH01 Director's details changed for Mr Jack Golding on 22 December 2022
03 Jan 2023 PSC04 Change of details for Mr Jack Golding as a person with significant control on 22 December 2022
03 Jan 2023 AD01 Registered office address changed from Suite 7 67 Butts Green Road Hornchurch Essex RM11 2JS England to Unit 9 Brodie Business Centre 33 Nobel Square Basildon Essex SS13 1LT on 3 January 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 CH01 Director's details changed for Mr Jack Golding on 8 June 2022
08 Jun 2022 PSC04 Change of details for Mr Jack Golding as a person with significant control on 8 June 2022
08 Jun 2022 AD01 Registered office address changed from Harmile House 54 st Marys Lane Upminster Essex RM14 2QP United Kingdom to Suite 7 67 Butts Green Road Hornchurch Essex RM11 2JS on 8 June 2022
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 PSC07 Cessation of Jack Andrew Robson as a person with significant control on 1 March 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
13 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-01
13 Mar 2021 CONNOT Change of name notice
01 Mar 2021 TM01 Termination of appointment of Jack Andrew Robson as a director on 1 March 2021
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 29 March 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 AD01 Registered office address changed from 1st Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL England to Harmile House 54 st Marys Lane Upminster Essex RM14 2QP on 31 May 2018