S S COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Appointment of Mr Mark Steven Heaps as a director on 2023-04-04

View Document

06/04/236 April 2023 Appointment of Ms Charlotte Jane Jenkins as a director on 2023-04-04

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Change of details for Mr John Ashley Smith as a person with significant control on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Cessation of Helen Marie Smith as a person with significant control on 2021-10-23

View Document

15/11/2115 November 2021 Termination of appointment of Helen Marie Smith as a director on 2021-10-23

View Document

15/11/2115 November 2021 Notification of John Ashley Smith as a person with significant control on 2021-10-23

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

23/09/2123 September 2021 Purchase of own shares.

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2021-05-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DYSON / 28/03/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ASHLEY SMITH / 04/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE SMITH / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ASHLEY SMITH / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE SMITH / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE SMITH / 04/02/2019

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DYSON / 08/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/01/1631 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR JOHN ASHLEY SMITH

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE SMITH / 01/10/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/03/9929 March 1999 ADOPT MEM AND ARTS 22/01/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 NC INC ALREADY ADJUSTED 22/01/99

View Document

26/02/9926 February 1999 £ NC 250000/250100 22/01

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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