- Company Overview for SSS ESSEX LTD (10090526)
- Filing history for SSS ESSEX LTD (10090526)
- People for SSS ESSEX LTD (10090526)
- More for SSS ESSEX LTD (10090526)
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
|
|
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 |