SS GUARDING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
| 14/01/2514 January 2025 | Resolutions |
| 14/01/2514 January 2025 | Appointment of a voluntary liquidator |
| 14/01/2514 January 2025 | Statement of affairs |
| 14/01/2514 January 2025 | Registered office address changed from Unit 9a Leys Farm Business Centre Chelmsford Road Ongar Essex CM5 9NW United Kingdom to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive CM13 3BE on 2025-01-14 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 12/12/2312 December 2023 | Registration of charge 074915380003, created on 2023-12-07 |
| 09/12/239 December 2023 | Satisfaction of charge 1 in full |
| 01/12/231 December 2023 | Registration of charge 074915380002, created on 2023-11-15 |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SECURITY SUITE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS |
| 10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/01/1516 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/01/1421 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHRISTOPHER STONE / 01/01/2014 |
| 27/09/1327 September 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
| 09/03/139 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 08/02/138 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/01/1322 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 02/11/122 November 2012 | COMPANY NAME CHANGED NATAJAKS CLUB LIMITED CERTIFICATE ISSUED ON 02/11/12 |
| 02/11/122 November 2012 | REGISTERED OFFICE CHANGED ON 02/11/2012 FROM NATAJAKS CLUB LTD FAMBRIDGE YACHT HAVEN NORTH FAMBRIDGE ESSEX CM3 6LU UNITED KINGDOM |
| 02/11/122 November 2012 | SECRETARY APPOINTED MRS NATALIE STONE |
| 13/08/1213 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 27/01/1227 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SS GUARDING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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