S S P HATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mrs Sarah Louise Fennell on 2025-07-11

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Termination of appointment of Claire Louise Myszczyszyn as a director on 2024-10-03

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

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

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

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

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

View Accounts

21/07/2121 July 2021 Cessation of Nigel Jeremy Berger as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Cessation of Neville Jonathan Newman as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Notification of Ssp Hats Holdings Limited as a person with significant control on 2021-07-21

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

16/05/1716 May 2017 AUDITOR'S RESIGNATION

View Document

10/04/1710 April 2017 AUDITOR'S RESIGNATION

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS SARAH LOUISE FENNELL

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN CUMMINS

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WELLAND / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CUMMINS / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOUIS ALTMAN / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GEORGE CANTLEY / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER CHALKER / 24/03/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED CLAIRE MYSZCZYSZYN

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044834010006

View Document

13/08/1413 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/10/131 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 105000

View Document

23/09/1323 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/139 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR GRAHAM PETER CHALKER

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR PAUL WELLAND

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GROVES

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR STEPHEN LOUIS ALTMAN

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR STEWART GEORGE CANTLEY

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/08/129 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR JULIAN CUMMINS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRIN GANDHI

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE HAWKINS

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HAWKINS

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH HAWKINS

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR SHIRIN GANDHI

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE HAWKINS

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN COX

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE COX

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE HAWKINS

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HAWKINS

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

19/12/1119 December 2011 ARTICLES OF ASSOCIATION

View Document

19/12/1119 December 2011 ALTER ARTICLES 09/12/2011

View Document

19/12/1119 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 105001.00

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR MARK JAMES GROVES

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN HAWKINS / 13/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSE COX / 13/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE HAWKINS / 13/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID COX / 13/07/2011

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/08/102 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 69 ALEXANDRA ROAD SKEGNESS LINCS PE25 3QY

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03

View Document

20/08/0220 August 2002 NC INC ALREADY ADJUSTED 08/08/02

View Document

20/08/0220 August 2002 £ NC 5000/180000 08/08/02

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 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