SSE CONTRACTING GROUP LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Termination of appointment of Mohammed Shehzad Khalid as a secretary on 2023-04-04

View Document

07/09/237 September 2023 Appointment of Mr Graham Atkinson as a secretary on 2023-04-04

View Document

15/04/2315 April 2023 Full accounts made up to 2022-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN SHARMA

View Document

21/08/1921 August 2019 SECRETARY APPOINTED MOHAMMED SHEHZAD KHALID

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 SECOND FILING OF TM01 FOR MARK CHARLES ROUGH

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED ANDREW DAVID O'CONNOR

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED THOMAS WOOD

View Document

18/04/1818 April 2018 TERMINATE DIR APPOINTMENT

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROUGH

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SULLIVAN

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES ROUGH / 01/12/2017

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DOMINIC SHARMA / 02/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES ROUGH / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR MARK JOHN ANTHONY SULLIVAN

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLINCOW

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED SCOTT KEELOR ANDERSON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS BREUGELMANS

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR OWEN TEMPLE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARNAR

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CHAPMAN

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MARK CHARLES ROUGH

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED OWEN TEMPLE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHARMA

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED RAJEEV KUMAR SINHA

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED ANDREW DUNCAN BLINCOW

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED STUART JOHN CHAPMAN

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED PHILIP DOUGLAS GARNAR

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED ADRIANUS JOHANNES PETRUS MARIA BREUGELMANS

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR JAMES MCPHILLIMY

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR DEREK THOMAS LLOYD

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/09/146 September 2014 AUDITOR'S RESIGNATION

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 ADOPT ARTICLES 05/11/2013

View Document

15/11/1315 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TANNER

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED BRIAN DOMINIC SHARMA

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TANNER

View Document

20/08/1320 August 2013 SECRETARY APPOINTED BRIAN DOMINIC SHARMA

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY APPOINTED ELIZABETH ANNE TANNER

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED ELIZABETH ANNE TANNER

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MATHIESON / 19/04/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HILLMAN / 27/01/2010

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED SSE CONTRACTING LIMITED CERTIFICATE ISSUED ON 23/08/02

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 78 PARK STREET WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0HH

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED RIGHTMAIN LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 AUDITOR'S RESIGNATION

View Document

17/03/9717 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/02/9328 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 20/05/92

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 £ IC 180/153 31/03/92 £ SR [email protected]=27

View Document

30/04/9230 April 1992 £80 31/03/92

View Document

30/04/9230 April 1992 S-DIV 31/03/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: RMS HAMMOND SUDDARDS EMPIRE HOUSE 10 PICCADILLY BRADFORD WEST YORKSHIRE BD13LR

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information