SSH CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Biddles Farm Watford Gap Road Lichfield WS14 0QG England to 254 Lichfield Road Sutton Coldfield West Midlands B74 2UH on 2025-03-04

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Director's details changed for Mr Steven James Stokes on 2024-10-18

View Document

11/06/2411 June 2024 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Biddles Farm Watford Gap Road Lichfield WS14 0QG on 2024-06-11

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Director's details changed for Mr Steven James Stokes on 2022-10-06

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

11/01/2211 January 2022 Change of details for Ssh Property Group Limited as a person with significant control on 2022-01-10

View Document

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

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CESSATION OF IAN JAMES HEATH AS A PSC

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HEATH

View Document

22/06/1822 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 101

View Document

22/06/1822 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 101

View Document

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

View Accounts

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES STOKES / 21/03/2018

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 76 IRNHAM ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2TG

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077031450001

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES HEATH

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES STOKES

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF SCOTT VINCENT FRANCIS AS A PSC

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT FRANCIS

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HEATH / 06/04/2016

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR SCOTT VINCENT FRANCIS

View Document

14/08/1514 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES STOKES / 06/02/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 15 AMINGTON CLOSE SUTTON COLDFIELD WEST MIDLANDS B75 5UB

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SLY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR IAN JAMES HEATH

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 18 LE MORE SUTTON COLDFIELD WEST MIDLANDS B74 2XY ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HEATH

View Document

13/07/1113 July 2011 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