SSH MEDICAL LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Registered office address changed from 137 Norristhorpe Lane Liversedge WF15 7AL England to 20 20 Russell Close Heckmondwike West Yorkshire WF16 0EG on 2024-03-19

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAIDA SULTANA HUSSAIN / 08/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 5 MILLBROOK GARDENS DEWSBURY WF13 4SF ENGLAND

View Document

15/06/1815 June 2018 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