S S COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 01/11/241 November 2024 | Total exemption full accounts made up to 2024-04-30 |
| 04/10/244 October 2024 | Registered office address changed from Huddersfield Road Mirfield West Yorkshire WF14 9DQ to 2 Leman Street London E1W 9US on 2024-10-04 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 06/04/236 April 2023 | Appointment of Mr Mark Steven Heaps as a director on 2023-04-04 |
| 06/04/236 April 2023 | Appointment of Ms Charlotte Jane Jenkins as a director on 2023-04-04 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with updates |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 24/11/2224 November 2022 | Change of details for Mr John Ashley Smith as a person with significant control on 2022-09-13 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-28 with updates |
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 15/11/2115 November 2021 | Cessation of Helen Marie Smith as a person with significant control on 2021-10-23 |
| 15/11/2115 November 2021 | Termination of appointment of Helen Marie Smith as a director on 2021-10-23 |
| 15/11/2115 November 2021 | Notification of John Ashley Smith as a person with significant control on 2021-10-23 |
| 27/09/2127 September 2021 | Resolutions |
| 27/09/2127 September 2021 | Resolutions |
| 23/09/2123 September 2021 | Cancellation of shares. Statement of capital on 2021-05-17 |
| 23/09/2123 September 2021 | Purchase of own shares. |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 09/03/219 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 28/03/1928 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE DYSON / 28/03/2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
| 05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE SMITH / 04/02/2019 |
| 05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN ASHLEY SMITH / 04/02/2019 |
| 04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE SMITH / 04/02/2019 |
| 04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE SMITH / 04/02/2019 |
| 04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN ASHLEY SMITH / 04/02/2019 |
| 17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE DYSON / 08/05/2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
| 07/02/187 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/02/179 February 2017 | VARYING SHARE RIGHTS AND NAMES |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/01/1631 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 03/02/153 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 31/01/1331 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 06/02/126 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 14/03/1114 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 04/03/114 March 2011 | CURREXT FROM 31/01/2011 TO 30/04/2011 |
| 18/11/1018 November 2010 | DIRECTOR APPOINTED MR JOHN ASHLEY SMITH |
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/02/105 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE SMITH / 01/10/2009 |
| 24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 11/02/0811 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
| 13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 13/02/0713 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
| 19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 31/01/0631 January 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
| 03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 07/02/057 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
| 07/04/047 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
| 06/02/046 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
| 08/05/038 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
| 05/02/035 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
| 04/02/034 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/06/0227 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
| 07/02/027 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
| 06/09/016 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
| 10/02/0110 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/016 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
| 04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
| 06/02/006 February 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
| 02/06/992 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
| 29/03/9929 March 1999 | ADOPT MEM AND ARTS 22/01/99 |
| 03/03/993 March 1999 | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
| 26/02/9926 February 1999 | NC INC ALREADY ADJUSTED 22/01/99 |
| 26/02/9926 February 1999 | £ NC 250000/250100 22/01 |
| 30/04/9830 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
| 02/02/982 February 1998 | RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS |
| 25/05/9725 May 1997 | DIRECTOR'S PARTICULARS CHANGED |
| 12/02/9712 February 1997 | |
| 12/02/9712 February 1997 | NEW DIRECTOR APPOINTED |
| 12/02/9712 February 1997 | NEW SECRETARY APPOINTED |
| 12/02/9712 February 1997 | REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
| 03/02/973 February 1997 | DIRECTOR RESIGNED |
| 03/02/973 February 1997 | SECRETARY RESIGNED |
| 28/01/9728 January 1997 | 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