Advanced company searchLink opens in new window

SALES & SURVEY SOLUTIONS LIMITED

Company number SC547541

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)
24 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Dec 2023 AP01 Appointment of Mr Graeme Frank Hamilton Carruthers as a director on 5 December 2023
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
07 Oct 2022 TM01 Termination of appointment of Steven Porch as a director on 30 September 2022
14 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Dec 2020 AP01 Appointment of Mr Steven Porch as a director on 22 December 2020
16 Oct 2020 AP03 Appointment of Mr Alastair Murdoch Macphie as a secretary on 9 October 2020
16 Oct 2020 AP01 Appointment of Mr Alastair Murdoch Macphie as a director on 9 October 2020
16 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
30 Sep 2020 AD01 Registered office address changed from 2 Newfield Drive Dundonald Kilmarnock KA2 9EW Scotland to 7 Ailsa Road Irvine Ayrshire KA12 8LL on 30 September 2020
30 Sep 2020 PSC05 Change of details for Green Home Group Limited as a person with significant control on 30 September 2020
17 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
08 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
06 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
25 Jun 2018 CERTNM Company name changed easton capital investments LIMITED\certificate issued on 25/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
02 May 2018 CH01 Director's details changed for Mr Peter Easton on 29 September 2017
02 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with updates
10 Jul 2017 CH01 Director's details changed for Mr Steven Easton on 5 July 2017
10 Jul 2017 PSC05 Change of details for Easton Holdings Limited as a person with significant control on 23 June 2017