S & S DESIGN AND CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr Suleyman Hilmi Simsek as a person with significant control on 2025-06-19

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Suleyman Hilmi Simsek on 2025-06-19

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Registered office address changed from 29 Bourne Avenue Southgate London N14 6PA to 69 Greenwood Avenue Enfield EN3 5DU on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Ilhan Cifci as a director on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr Suleyman Hilmi Simsek as a director on 2023-07-03

View Document

03/07/233 July 2023 Cessation of Ilhan Cifci as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Notification of Suleyman Hilmi Simsek as a person with significant control on 2023-07-03

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/10/2122 October 2021 Notification of Ilhan Cifci as a person with significant control on 2021-10-01

View Document

22/10/2122 October 2021 Cessation of Suleyman Hilmi Simsek as a person with significant control on 2021-10-01

View Document

22/10/2122 October 2021 Termination of appointment of Suleyman Hilmi Simsek as a director on 2021-10-10

View Document

22/10/2122 October 2021 Appointment of Mr Ilhan Cifci as a director on 2021-10-10

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

04/04/184 April 2018 COMPANY NAME CHANGED S & S MAINTENANCE LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

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

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1529 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

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

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/08/1318 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

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

View Accounts

20/09/1220 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SULEYMAN HILMI SIMSEK / 12/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SULEYMAN SIMSEK / 07/09/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

12/08/0812 August 2008 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