SSC ROOFING & CLADDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Previous accounting period shortened from 2023-01-26 to 2023-01-25

View Document

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-27 to 2023-01-26

View Document

16/05/2316 May 2023 Director's details changed for Terri Louise Cohen on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 70 Bounces Road London N9 8JS on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 70 Bounces Road London N9 8JS England to 124 City Road London EC1V 2NX on 2023-05-16

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Previous accounting period shortened from 2022-01-28 to 2022-01-27

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

20/05/2220 May 2022 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-20

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/10/214 October 2021 Termination of appointment of Duncan Stirling as a director on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Thomas Courtenay-Clack as a director on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Torus Holdings Inc Ltd as a director on 2021-10-04

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR TERRI LOUISE COHEN

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM UNIT 201 RIVERBANK BUSINESS PARK 1 DYE HOUSE LANE LONDON E3 2TB ENGLAND

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRI LOUISE COHEN

View Document

24/04/1924 April 2019 Appointment of Mr Terri Louise Cohen as a director on 2019-04-22

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT LUDLAM / 22/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED SOUTHERN SPECIALIST CLADDING LTD CERTIFICATE ISSUED ON 13/11/18

View Document

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB LUDLUM / 28/09/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM UNIT 2 BUZZARD CREEK INDUSTRIAL ESTATE RIVER ROAD BARKING ESSEX IG11 0EL ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED SOUTHERN STEELWORK AND CLADDING LTD CERTIFICATE ISSUED ON 23/03/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR SEB SHIPWAY

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR SEB SHIPWAY

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 57 ALBION ROAD LONDON N16 9PP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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