S&S MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Change of details for Mr Steven John Ackrill as a person with significant control on 2023-12-18 |
19/12/2319 December 2023 | Director's details changed for Mr Steven John Ackrill on 2023-12-18 |
19/12/2319 December 2023 | Registered office address changed from Brookside Wantage Road Great Shefford Hungerford Berkshire RG17 7DB England to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 2023-12-19 |
19/12/2319 December 2023 | Change of details for Mr Steven John Ackrill as a person with significant control on 2023-12-18 |
19/12/2319 December 2023 | Director's details changed for Mr Steven John Ackrill on 2023-12-18 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Termination of appointment of Sandi Lynne Ackrill as a director on 2022-11-30 |
06/12/226 December 2022 | Change of details for Mr Steven John Ackrill as a person with significant control on 2022-11-30 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/05/2117 May 2021 | Confirmation statement made on 2021-03-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/07/1920 July 2019 | REGISTERED OFFICE CHANGED ON 20/07/2019 FROM CENTRAL OFFICE, COBWEB BUILDINGS THE LANE LYFORD OXON OX12 0EE UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/03/1623 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
20/03/1520 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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