- Company Overview for SSD SAFETY LTD (06510301)
- Filing history for SSD SAFETY LTD (06510301)
- People for SSD SAFETY LTD (06510301)
- More for SSD SAFETY LTD (06510301)
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) |
---|---|---|---|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 19 September 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
17 Feb 2014 | CERTNM |
Company name changed southern sales direct LTD.\certificate issued on 17/02/14
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from Imperial Buildings Victoria Road Horley Surrey RH6 7PZ Uk on 21 February 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
18 Mar 2010 | CH03 | Secretary's details changed for Shirley Gibbs on 1 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Ernest Arnold Fricker on 1 October 2009 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
13 Mar 2009 | 288c | Secretary's change of particulars / shirley gibbs / 27/02/2009 | |
13 Mar 2009 | 288c | Director's change of particulars / ernest fricker / 27/02/2009 | |
27 Jan 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
16 Jan 2009 | 88(2) | Ad 01/04/08-01/04/08\gbp si 99@1=99\gbp ic 2/101\ | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from 41 chalton street london NW1 1JD | |
26 Mar 2008 | 288a | Secretary appointed shirley gibbs | |
26 Mar 2008 | 288a | Director appointed ernest arnold fricker | |
20 Mar 2008 | 288b | Appointment terminated secretary eurolife secretaries LIMITED |