SSC TECHNICAL CONSULTANTS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-10-10 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Aliyah Akhtar as a director on 2021-10-10

View Document

22/02/2222 February 2022 Appointment of Miss Julia Smith as a director on 2021-10-10

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-10-10 with updates

View Document

22/02/2222 February 2022 Cessation of Aliyah Akhtar as a person with significant control on 2021-10-10

View Document

22/02/2222 February 2022 Notification of a person with significant control statement

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

11/10/2111 October 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-10-11

View Document

08/10/218 October 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-10-08

View Document

08/10/218 October 2021 Notification of Aliyah Akhtar as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Appointment of Miss Aliyah Akhtar as a director on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

08/10/218 October 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 13 Parklane Central Cross Granby Terrace Leeds LS6 3BA on 2021-10-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2027 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information