Advanced company searchLink opens in new window

SSP SOUTH AMERICA HOLDINGS LIMITED

Company number 11508434

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)
22 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • USD 48,000
24 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
24 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
24 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
24 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
18 Jul 2023 TM01 Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023
06 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
22 Feb 2023 CH03 Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023
21 Feb 2023 AP03 Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023
21 Feb 2023 TM02 Termination of appointment of Helen Byrne as a secretary on 16 February 2023
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • USD 40,000
26 Jan 2023 AP01 Appointment of Mr Iain Calton as a director on 25 January 2023
24 Jun 2022 AA Full accounts made up to 30 September 2021
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
13 Oct 2021 TM01 Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021
13 Aug 2021 AP01 Appointment of Mr Christopher Mcnaughton Wright as a director on 13 August 2021
05 Aug 2021 AA Full accounts made up to 30 September 2020
15 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • USD 20,000
24 Sep 2020 PSC05 Change of details for Ssp Financing Limited as a person with significant control on 27 April 2020
02 Sep 2020 AA Full accounts made up to 30 September 2019
01 May 2020 AD01 Registered office address changed from 169 Euston Road London NW1 2AE United Kingdom to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020
28 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 31/01/2020
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Subdivision 31/01/2020
  • RES 17 ‐ Resolution to redenominate shares