SSG SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Roberta Cremonini as a director on 2025-06-24

View Document

23/06/2523 June 2025 NewAppointment of Mr Gulzar Hussain as a director on 2025-06-23

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

23/04/2423 April 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 100 Holmbyre Road Glasgow Lanarkshire G45 9QF on 2024-04-23

View Document

09/11/239 November 2023 Registered office address changed from 100 Holmbyre Road Glasgow G45 9QF Scotland to 272 Bath Street Glasgow G2 4JR on 2023-11-09

View Document

06/11/236 November 2023 Appointment of Mrs Roberta Cremonini as a director on 2023-10-31

View Document

06/11/236 November 2023 Termination of appointment of Gulzar Hussain as a director on 2023-10-31

View Document

06/11/236 November 2023 Cessation of Gulzar Hussain as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Notification of Roberta Cremonini as a person with significant control on 2023-10-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

10/11/2110 November 2021 Previous accounting period extended from 2021-07-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 42 NITHSDALE ROAD GLASGOW G41 2AN SCOTLAND

View Document

25/02/2125 February 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CESSATION OF ROBERTA CREMONINI AS A PSC

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERTA CREMONINI

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULZAR HUSSAIN

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR GULZAR HUSSAIN

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY GULZAR HUSSAIN

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 100 HOLMBYRE ROAD CASTLEMILK GLASGOW G45 9QF UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

26/07/1926 July 2019 CHANGE PERSON AS DIRECTOR

View Document

26/07/1926 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GULZAR HUSSAIN / 26/07/2019

View Document

05/05/195 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTA CREMONINI

View Document

05/05/195 May 2019 CESSATION OF GULZAR HUSSAIN AS A PSC

View Document

05/05/195 May 2019 APPOINTMENT TERMINATED, DIRECTOR GULZAR HUSSAIN

View Document

05/05/195 May 2019 DIRECTOR APPOINTED MRS ROBERTA CREMONINI

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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