S & S STORES (WOLVERHAMPTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-08-18 with no updates |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 09/04/259 April 2025 | Appointment of Mr Harpreet Singh as a director on 2025-04-01 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-08-18 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 18/08/2318 August 2023 | Termination of appointment of Harpreet Singh as a director on 2023-08-18 |
| 18/08/2318 August 2023 | Registered office address changed from 1 Waterdale Compton Wolverhampton WV3 9DY England to 116 - 118 Hurst Road Bilston WV14 9EU on 2023-08-18 |
| 18/08/2318 August 2023 | Notification of Gurmit Kaur Bath as a person with significant control on 2023-08-18 |
| 18/08/2318 August 2023 | Cessation of Harpreet Singh as a person with significant control on 2023-08-18 |
| 01/08/231 August 2023 | Amended total exemption full accounts made up to 2021-08-31 |
| 01/08/231 August 2023 | Amended total exemption full accounts made up to 2022-08-31 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-09-10 with no updates |
| 08/04/228 April 2022 | Registered office address changed from 116-118 Hurst Road Coseley Wolverhampton West Midlands WV14 9EU to 1 Waterdale Compton Wolverhampton WV3 9DY on 2022-04-08 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-09-10 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
| 21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 116-118 HURST ROAD COSELEY WOLVERHAMPTON WEST MIDLANDS WV14 9EU |
| 11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 38 BAWTRY ROAD HARWORTH DONCASTER DN11 8NX ENGLAND |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 04/12/194 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121359800002 |
| 18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121359800001 |
| 10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
| 30/08/1930 August 2019 | DIRECTOR APPOINTED MRS GURMIT KAUR BATH |
| 09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 08/08/2019 |
| 08/08/198 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 08/08/2019 |
| 02/08/192 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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