S AND S SITE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Resolutions |
12/02/2512 February 2025 | Resolutions |
12/02/2512 February 2025 | Memorandum and Articles of Association |
11/02/2511 February 2025 | Registered office address changed from Unit 1D, Canteen Mill Industrial Estate Burnley Road Todmorden OL14 7DR England to Burtreeford Cowshill Bishop Auckland County Durham DL13 1DB on 2025-02-11 |
11/02/2511 February 2025 | Cessation of John Sharphouse as a person with significant control on 2025-01-31 |
11/02/2511 February 2025 | Appointment of Ms Lynn Dalton as a director on 2025-01-31 |
11/02/2511 February 2025 | Appointment of Mr Richard Alistair Dalton as a director on 2025-01-31 |
11/02/2511 February 2025 | Notification of R.A. Dalton Limited as a person with significant control on 2025-01-31 |
11/02/2511 February 2025 | Termination of appointment of Jillian Green as a secretary on 2025-01-31 |
11/02/2511 February 2025 | Termination of appointment of John Sharphouse as a director on 2025-01-31 |
11/02/2511 February 2025 | Termination of appointment of Jillian Green as a director on 2025-01-31 |
11/02/2511 February 2025 | Cessation of Jillian Green as a person with significant control on 2025-01-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/08/206 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
23/08/1923 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM WEST BAR, PUDDING LANE SHORE TODMORDEN LANCASHIRE OL14 8SG |
02/08/182 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
17/07/1717 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/12/1518 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/12/1316 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/12/1218 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/12/1120 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/12/1021 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/01/108 January 2010 | SAIL ADDRESS CHANGED FROM: C/O CONNELLY & CO. LIMITED PERMANENT HOUSE 1 DUNDAS STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EX UNITED KINGDOM |
08/01/108 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/01/107 January 2010 | SAIL ADDRESS CREATED |
07/01/107 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHARPHOUSE / 16/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN GREEN / 16/12/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
03/01/083 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
04/01/074 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | LOCATION OF REGISTER OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/01/063 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/01/054 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/01/0413 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
19/12/0219 December 2002 | S366A DISP HOLDING AGM 16/12/02 |
19/12/0219 December 2002 | S386 DISP APP AUDS 16/12/02 |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | NEW SECRETARY APPOINTED |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
16/12/0216 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/12/0216 December 2002 | SECRETARY RESIGNED |
16/12/0216 December 2002 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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