SSH RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 NewAppointment of Mr Daniel Hanson as a director on 2025-07-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

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

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

05/03/245 March 2024 Appointment of Mr Liam Joseph Hickey as a secretary on 2024-03-04

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-04-30 with updates

View Document

20/09/2320 September 2023 Cessation of Hannah Nurez Kamani as a person with significant control on 2023-08-11

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Change of share class name or designation

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH KAMANI

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA NUREZ KAMANI

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULEMAN NUREZ KAMANI

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR NUREZ KAMANI

View Document

29/04/2029 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 DIRECTOR APPOINTED MR ROBERT KEAY

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

15/11/1815 November 2018 NOTIFICATION OF PSC STATEMENT ON 15/11/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR SULEMAN NUREZ KAMANI

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 CESSATION OF NUREZ ABDULLAH KAMANI AS A PSC

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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