SD SSAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Appointment of Mr Alexander Stephan Davis as a director on 2024-12-04 |
04/12/244 December 2024 | Appointment of Miss Tara Diana Davis as a director on 2024-12-04 |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2024-11-01 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
15/11/2415 November 2024 | Change of details for Mr Spencer David Davis as a person with significant control on 2024-11-01 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Previous accounting period extended from 2024-02-05 to 2024-03-31 |
12/06/2412 June 2024 | Registration of charge 078231820001, created on 2024-06-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
12/01/2412 January 2024 | Termination of appointment of David James Spring as a director on 2023-11-01 |
12/01/2412 January 2024 | Cessation of David James Spring as a person with significant control on 2023-11-01 |
12/01/2412 January 2024 | Change of details for Mr Spencer David Davis as a person with significant control on 2023-11-01 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
08/11/238 November 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-05 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-02-05 |
01/10/231 October 2023 | Registered office address changed from 110 High Street C\O Ema Squared Chartered Accountants Earls Colne Essex CO6 2QX England to Earls Colne Farm Halstead Road Earls Colne Colchester CO6 2NL on 2023-10-01 |
05/02/235 February 2023 | Annual accounts for year ending 05 Feb 2023 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/01/2116 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
05/01/215 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES SPRING |
04/01/214 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2021 |
04/01/214 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER DAVID DAVIS |
31/12/2031 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DAVID DAVIS / 26/10/2020 |
26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM C/O SPENCER DAVIS 20 MASSINGHAM DRIVE EARLS COLNE COLCHESTER ESSEX CO6 2ST |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
04/10/164 October 2016 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/07/1427 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
08/11/118 November 2011 | 26/10/11 STATEMENT OF CAPITAL GBP 2 |
31/10/1131 October 2011 | DIRECTOR APPOINTED MR DAVID JAMES SPRING |
26/10/1126 October 2011 | 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