ALLTRUST SSAS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of William Geoffrey Bisson as a director on 2025-04-30

View Document

06/03/256 March 2025 Director's details changed for Mr James Neil Anthony Floyd on 2025-02-28

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Director's details changed for Mrs Gail Lesley Smith on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mrs Gail Lesley Smith on 2024-12-18

View Document

13/08/2413 August 2024 Appointment of Mr Robert James Michael Shipman as a director on 2024-08-01

View Document

18/04/2418 April 2024 Registered office address changed from Warner House Castle Street Salisbury SP1 3TB England to Warner House 123 Castle Street Salisbury SP1 3TB on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB to Warner House Castle Street Salisbury SP1 3TB on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Termination of appointment of Daniela Claudia Mullins as a director on 2024-02-29

View Document

26/02/2426 February 2024 Registration of charge 078864490004, created on 2024-02-23

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Termination of appointment of Timothy Ashley Williams as a director on 2023-06-07

View Document

11/04/2311 April 2023 Appointment of Mr Colin Stephen Moody as a director on 2023-03-20

View Document

11/04/2311 April 2023 Director's details changed for Miss Daniela Claudia Marini on 2023-01-01

View Document

11/04/2311 April 2023 Appointment of Mr William Geoffrey Bisson as a director on 2023-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

16/12/2216 December 2022 Appointment of Mr James Neil Anthony Floyd as a director on 2022-12-05

View Document

16/12/2216 December 2022 Termination of appointment of Hamid Nawaz-Khan as a director on 2022-12-12

View Document

18/11/2218 November 2022 Registration of charge 078864490003, created on 2022-11-18

View Document

18/11/2218 November 2022 Registration of charge 078864490002, created on 2022-11-18

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/09/2226 September 2022 Registration of charge 078864490001, created on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE MURPHY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHLEY WILLIAMS / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER MURPHY / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID NAWAZ-KHAN / 22/12/2015

View Document

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM IMPERIAL HOUSE IMPERIAL WAY NEWPORT NP10 8UH

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company