SSK LOCUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH SOMA / 17/08/2013

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TEJOVATHI RACHABATTULA / 17/08/2013

View Document

11/01/1411 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 16 CALNWOOD ROAD LUTON BEDFORDSHIRE LU4 0ET

View Document

14/02/1114 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEJOVATHI RACHABATTULA / 02/08/2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH SOMA / 02/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 17 CLAUSENTUM CLOSE, CHANDLER'S FORD EASTLEIGH SO53 2AQ ENGLAND

View Document

15/12/0915 December 2009 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