SS RESIDENTIAL LETTINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2024-06-05 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Registered office address changed from 75 High Street Boston Lincolnshire PE21 8SX England to 32-34 Victoria Gardens Neath West Glamorgan SA11 3BH on 2024-02-12

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Registered office address changed from 16a Main Ridge Boston Lincolnshire PE21 6QQ to 75 High Street Boston Lincolnshire PE21 8SX on 2021-11-03

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALFRED DRURY / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALFRED DRURY / 05/06/2018

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JAYNE DRURY

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

04/04/184 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1417 June 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY ANOO LIMITED

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS KERRY JAYNE DRURY

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MRS KERRY JAYNE DRURY

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/07/119 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANOO LIMITED / 04/06/2010

View Document

04/06/094 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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