SSB COTGRAVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document

11/05/2311 May 2023 Change of details for Sedgwick Solar Limited as a person with significant control on 2022-07-18

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

04/10/224 October 2022 Satisfaction of charge 088984480001 in full

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Registration of charge 088984480002, created on 2022-09-09

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2011 August 2020 31/12/19 AUDITED ABRIDGED

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 AUDITED ABRIDGED

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD SIMMONDS / 07/06/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 AUDITED ABRIDGED

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / SEDGWICK SOLAR LIMITED / 01/04/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 01/03/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM BLACKFINCH CHEQUERS CLOSE MALVERN WORCESTERSHIRE WR14 1GP ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 AUDITED ABRIDGED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 19/05/2016

View Document

30/03/1630 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

12/08/1512 August 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088984480001

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM UNIT 9 THE GREEN, EASTER PARK BENYON ROAD READING BERKSHIRE RG7 2PQ

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR RICHARD JAMES COOK

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILL

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED ADRIAN PIKE

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED TIMOTHY PAYNE

View Document

13/04/1513 April 2015 SECRETARY APPOINTED JEREMY CROSS

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES STEYNOR

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM RUSSEL HOUSE MILL ROAD LANGLEY MOOR CO. DURHAM DH7 8HJ

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FHS TRADING LTD


  • 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