S & S A LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Final Gazette dissolved following liquidation |
12/05/2512 May 2025 | Final Gazette dissolved following liquidation |
12/02/2512 February 2025 | Return of final meeting in a members' voluntary winding up |
28/02/2428 February 2024 | Appointment of a voluntary liquidator |
28/02/2428 February 2024 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-02-28 |
28/02/2428 February 2024 | Declaration of solvency |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
01/09/231 September 2023 | Unaudited abridged accounts made up to 2023-06-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
13/10/2113 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
10/10/1810 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
07/06/187 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM BRIAN SHIERSON |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
22/08/1722 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY SHIERSON / 02/01/2016 |
07/06/167 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
09/06/159 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/06/149 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
07/06/137 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY SHIERSON / 03/06/2010 |
11/06/1011 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
03/06/093 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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