S&S BLOCK MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

12/01/2212 January 2022 Current accounting period shortened from 2021-02-18 to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-02-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 COMPANY NAME CHANGED S & S SALES (MCR) LTD CERTIFICATE ISSUED ON 05/08/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM YORK HOUSE 250 MIDDLETON ROAD MANCHESTER M8 4WA

View Document

18/02/2018 February 2020 Annual accounts for year ending 18 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/02/19

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

21/02/1921 February 2019 Annual accounts for year ending 21 Feb 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/02/18

View Document

16/11/1816 November 2018 PREVSHO FROM 19/02/2018 TO 18/02/2018

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/02/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

21/02/1821 February 2018 Annual accounts for year ending 21 Feb 2018

View Accounts

09/02/189 February 2018 PREVSHO FROM 20/02/2017 TO 19/02/2017

View Document

15/11/1715 November 2017 PREVSHO FROM 21/02/2017 TO 20/02/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts for year ending 21 Feb 2017

View Accounts

16/02/1716 February 2017 21/02/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 PREVSHO FROM 22/02/2016 TO 21/02/2016

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 22 February 2015

View Document

25/03/1625 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

21/02/1621 February 2016 Annual accounts for year ending 21 Feb 2016

View Accounts

12/02/1612 February 2016 PREVSHO FROM 23/02/2015 TO 22/02/2015

View Document

14/11/1514 November 2015 PREVSHO FROM 24/02/2015 TO 23/02/2015

View Document

24/04/1524 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 24 February 2014

View Document

22/02/1522 February 2015 Annual accounts for year ending 22 Feb 2015

View Accounts

13/02/1513 February 2015 PREVSHO FROM 25/02/2014 TO 24/02/2014

View Document

16/11/1416 November 2014 PREVSHO FROM 26/02/2014 TO 25/02/2014

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 26 February 2013

View Document

24/02/1424 February 2014 Annual accounts for year ending 24 Feb 2014

View Accounts

26/11/1326 November 2013 PREVSHO FROM 27/02/2013 TO 26/02/2013

View Document

10/04/1310 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts for year ending 26 Feb 2013

View Accounts

24/10/1224 October 2012 PREVSHO FROM 29/02/2012 TO 27/02/2012

View Document

11/05/1211 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 78A KINGS ROAD PRESTWICH MANCHESTER M25 0FY UNITED KINGDOM

View Document

30/03/1130 March 2011 25/03/11 STATEMENT OF CAPITAL GBP 10

View Document

09/03/119 March 2011 DIRECTOR APPOINTED CRAIG SCHERER

View Document

03/03/113 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 1

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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