S & S STORES (WOLVERHAMPTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Appointment of Mr Harpreet Singh as a director on 2025-04-01

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Termination of appointment of Harpreet Singh as a director on 2023-08-18

View Document

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

View Document

18/08/2318 August 2023 Notification of Gurmit Kaur Bath as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Cessation of Harpreet Singh as a person with significant control on 2023-08-18

View Document

01/08/231 August 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

01/08/231 August 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 116-118 HURST ROAD COSELEY WOLVERHAMPTON WEST MIDLANDS WV14 9EU

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 38 BAWTRY ROAD HARWORTH DONCASTER DN11 8NX ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121359800002

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121359800001

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MRS GURMIT KAUR BATH

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 08/08/2019

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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