SSC SECURE TRANSPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2024-08-29

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

11/08/2511 August 2025 NewTermination of appointment of Tudor Dumitru as a director on 2025-08-02

View Document

11/08/2511 August 2025 NewCessation of Tudor Dumitru as a person with significant control on 2025-08-02

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-08-29

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

13/09/2313 September 2023 Change of details for Mr Tudor Dumitru as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mrs Gabriela Mirela James on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from 147 Hoppers Road London N21 3LP to Wenta Business Centre Unit 29 1 Electric Avenue Enfield EN3 7XU on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Miss Diana Roxana Dumitru as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Tudor Dumitru on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mrs Gabriela Mirela James as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Miss Diana Roxana Dumitru on 2023-09-13

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-08-29

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

02/11/222 November 2022 Notification of Diana Roxana Dumitru as a person with significant control on 2022-10-20

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

02/11/222 November 2022 Appointment of Miss Diana Roxana Dumitru as a director on 2022-10-20

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-08-29

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/20

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUDOR DUMITRU

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MRS GABRIELA JAMES / 02/11/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

21/05/2021 May 2020 COMPANY NAME CHANGED STAR SAFE CUSTODY LIMITED CERTIFICATE ISSUED ON 21/05/20

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR DUMITRU / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA JAMES / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA JAMES / 20/05/2020

View Document

15/05/2015 May 2020 29/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA JAMES / 20/12/2019

View Document

04/01/204 January 2020 DIRECTOR APPOINTED MR TUDOR DUMITRU

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/17

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELA JAMES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

09/07/169 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/14

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 CURREXT FROM 30/06/2014 TO 30/08/2014

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA JAMES / 01/12/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 113 VICARS MOOR LANE LONDON N21 1BL UNITED KINGDOM

View Document

05/06/135 June 2013 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