SSH PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewVoluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 NewVoluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/03/2423 March 2024 Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Cadbury House Preston Farm Business Park Concorde Way Stockton-on-Tees Durham TS18 3TB on 2024-03-23

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 12-13 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN ENGLAND

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS CLAIRE PRIESTLEY

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

23/12/1923 December 2019 COMPANY NAME CHANGED MSP COMMERCIAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 23/12/19

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 6 CORBRIDGE BUSINESS CENTRE TINKLERS YARD CORBRIDGE NORTHUMBERLAND NE45 5SB ENGLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1621 April 2016 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