SS ALLIED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Change of details for Mr Prasad Abeyrathna Siriwardena as a person with significant control on 2023-12-12

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mrs Hasindra Nayani Siriwardena on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Prasad Abeyrathna Siriwardena as a person with significant control on 2023-09-11

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Registered office address changed from 1 Seddon Road Wigston Leicestershire LE18 3UL England to Business Box 3 Oswin Road Leicester LE3 1HR on 2022-02-17

View Document

09/02/229 February 2022 Director's details changed for Mrs Hasindra Nayani Siriwardena on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Prasad Abeyrathna Siriwardena as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Business Box, 3 Oswin Road Leicester LE3 1HR to 1 Seddon Road Wigston Leicestershire LE18 3UL on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Prasad Abeyrathna Siriwardena on 2022-02-09

View Document

31/01/2231 January 2022 Appointment of Mrs Hasindra Nayani Siriwardena as a director on 2022-01-26

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR HASINDRA SIRIWARDENA

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, SECRETARY HASINDRA SIRIWARDENA

View Document

21/09/2021 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASAD ABEYRATNA SIRIWARDENA

View Document

01/05/201 May 2020 CESSATION OF PRASAD ABEYRATHNA SIRIWARDENA AS A PSC

View Document

01/05/201 May 2020 CESSATION OF PRASAD ABEYRATNA SIRIWARDENA AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASAD ABEYRATHNA SIRIWARDENA

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 151 RYDER ROAD LEICESTER LEICESTERSHIRE LE3 6UZ UNITED KINGDOM

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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