SSH RECYCLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
15/07/2515 July 2025 New | Appointment of Mr Daniel Hanson as a director on 2025-07-15 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with updates |
02/07/242 July 2024 | Registered office address changed from The Pinnacle 73 King Street Manchester M2 4NG England to 4 - 6 Alderley Road Wilmslow SK9 1JX on 2024-07-02 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-30 with updates |
05/03/245 March 2024 | Appointment of Mr Liam Joseph Hickey as a secretary on 2024-03-04 |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-04-30 with updates |
20/09/2320 September 2023 | Cessation of Hannah Nurez Kamani as a person with significant control on 2023-08-11 |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Change of share class name or designation |
18/08/2318 August 2023 | Memorandum and Articles of Association |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
20/01/2220 January 2022 | Registered office address changed from The Robert Street Hub 12 - 14 Robert Street Manchester M3 1EY United Kingdom to The Pinnacle 73 King Street Manchester M2 4NG on 2022-01-20 |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Total exemption full accounts made up to 2020-10-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH KAMANI |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA NUREZ KAMANI |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULEMAN NUREZ KAMANI |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NUREZ KAMANI |
29/04/2029 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR ROBERT KEAY |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
15/11/1815 November 2018 | NOTIFICATION OF PSC STATEMENT ON 15/11/2018 |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR SULEMAN NUREZ KAMANI |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
30/10/1830 October 2018 | CESSATION OF NUREZ ABDULLAH KAMANI AS A PSC |
03/10/183 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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