Advanced company searchLink opens in new window

SOUTH SOUTH EAST LIMITED

Company number 11054546

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 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 28 January 2023
20 Oct 2023 AP01 Appointment of Mr Dominic James Platt as a director on 16 October 2023
17 Oct 2023 TM01 Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023
27 Apr 2023 AP03 Appointment of Theresa Casey as a secretary on 11 April 2023
27 Apr 2023 TM02 Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023
08 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 29 January 2022
10 Oct 2022 AP01 Appointment of Régis Schultz as a director on 28 September 2022
04 Oct 2022 TM01 Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022
04 Oct 2022 AP03 Appointment of Nirma Cassidy as a secretary on 28 September 2022
04 Oct 2022 TM02 Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022
10 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 30 January 2021
22 Dec 2020 AA Micro company accounts made up to 31 January 2020
03 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
24 Aug 2020 PSC07 Cessation of Rymec Solutions Limited as a person with significant control on 15 August 2018
24 Aug 2020 PSC02 Notification of Rymec Solutions Limited as a person with significant control on 1 February 2018
29 Jul 2020 MA Memorandum and Articles of Association
29 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2020 SH08 Change of share class name or designation
02 Jul 2020 PSC05 Change of details for Jd Sports Fashion Plc as a person with significant control on 11 February 2020
09 Mar 2020 TM01 Termination of appointment of Stephen John Kitchen as a director on 11 February 2020
09 Mar 2020 TM01 Termination of appointment of Andrew Paul Hayton as a director on 11 February 2020
31 Jan 2020 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 January 2020