SS RESIDENTIAL LETTINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2024-06-05 with no updates |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 14/03/2514 March 2025 | Micro company accounts made up to 2024-03-31 |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/03/245 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 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 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 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 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALFRED DRURY / 05/06/2018 |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALFRED DRURY / 05/06/2018 |
| 05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JAYNE DRURY |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 04/04/184 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/06/1516 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/07/1430 July 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
| 17/06/1417 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 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 |
| 17/06/1417 June 2014 | SAIL ADDRESS CREATED |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | APPOINTMENT TERMINATED, SECRETARY ANOO LIMITED |
| 17/03/1417 March 2014 | DIRECTOR APPOINTED MRS KERRY JAYNE DRURY |
| 17/03/1417 March 2014 | SECRETARY APPOINTED MRS KERRY JAYNE DRURY |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/06/1222 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 09/07/119 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 23/08/1023 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 23/08/1023 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANOO LIMITED / 04/06/2010 |
| 04/06/094 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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