S S T MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Mr Anthony David Ernest Ford on 2025-02-18

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Gary Markus Klaukka on 2025-02-18

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/08/2427 August 2024 Termination of appointment of Janet Goodricke as a director on 2024-08-23

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

21/11/2221 November 2022 Appointment of Dr Eleonora Marisa Rosa Ottina as a director on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Terence Audley Kershaw Thomson as a director on 2022-05-08

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 DIRECTOR APPOINTED MR TERENCE AUDLEY KERSHAW THOMSON

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR IAN DAVID PARKER

View Document

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR GARY MARKUS KLAUKKA

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANN MACLARNON

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK FOO

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOWLEY

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

09/08/179 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON STRICKLAND / 24/11/2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET GRIFFITHS VERSTEEG / 24/11/2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET GOODRICKE / 24/11/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROF ANN MARY MACLARNON / 24/11/2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL STADLEN

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR FREDERICK FOO

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ANTHONY DAVID ERNEST FORD

View Document

09/07/159 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MS MARGARET GRIFFITHS VERSTEEG

View Document

23/07/1323 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR NIGEL BOWLEY

View Document

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON STRICKLAND / 01/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET GOODRICKE / 01/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK COWAN / 01/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STADLEN / 01/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES SANDERS / 01/01/2012

View Document

17/02/1217 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER CODRINGTON

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON

View Document

02/06/102 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED OLIVER CODRINGTON

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRIFFITHS DAVIES

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PAUL

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVING

View Document

05/05/095 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 DIRECTOR APPOINTED PAUL STADLEN

View Document

01/02/091 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

12/05/0812 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 02/01/86

View Document

21/07/9921 July 1999 ADOPT MEM AND ARTS 02/01/86

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 23/01/92; CHANGE OF MEMBERS

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 RETURN MADE UP TO 23/01/91; CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/08/894 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: 28 WELLSLEY ROAD CROYDON

View Document

22/08/8822 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

01/08/881 August 1988 01/01/00 AMEND

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 DIRECTOR RESIGNED

View Document

05/07/885 July 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

20/05/8820 May 1988 FIRST GAZETTE

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 MEMORANDUM OF ASSOCIATION

View Document

25/06/8625 June 1986 GAZETTABLE DOCUMENT

View Document

23/01/8623 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/01/86

View Document

17/12/8517 December 1985 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