SSH CLEANING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 Registered office address changed from , 2.2 Central Point Kirpal Road, Portsmouth, PO3 6FH, United Kingdom to 2.2 Central Point Kirpal Road Portsmouth PO3 6FH on 2019-10-03

View Document

03/10/193 October 2019 Registered office address changed from , 2.2 Central Point, Kirpal Road, Portsmouth, PO3 6FH to 2.2 Central Point Kirpal Road Portsmouth PO3 6FH on 2019-10-03

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 DIRECTOR APPOINTED MR PETER COLIN HARRIS

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED SSH CLEANING & FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 19/05/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Registered office address changed from , 416 London Road, Portsmouth, Hampshire, PO2 9LB on 2013-08-15

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 416 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9LB

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034695020003

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034695020002

View Document

24/04/1324 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED SOUTHERN SERVICE (HAMPSHIRE) LIMITED CERTIFICATE ISSUED ON 24/04/13

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/08/1225 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY LARRIANE MORTON

View Document

16/11/1116 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM BENJAMIN WEST / 01/10/2010

View Document

10/12/1010 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

22/04/1022 April 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE WEST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN HARRIS / 01/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM BENJAMIN WEST / 01/11/2009

View Document

08/07/098 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED SAM BENJAMIN WEST

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED PETER COLIN HARRIS

View Document

13/10/0813 October 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 311 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9HQ

View Document

10/07/0710 July 2007

View Document

30/11/0630 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 311 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9HQ

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: YELFS HOUSE YELFS YARD BOTLEY ROAD BISHOPS WALTHAM HAMPSHIRE SO32 2DR

View Document

20/07/9920 July 1999

View Document

20/11/9820 November 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

21/11/9721 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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